PGB DIAGNOSTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

13/11/2413 November 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-11-12

View Document

13/11/2413 November 2024 Change of details for Dr Peter Gerard Barker as a person with significant control on 2024-11-12

View Document

15/03/2415 March 2024 Change of details for Dr Peter Gerard Barker as a person with significant control on 2024-03-01

View Document

14/03/2414 March 2024 Director's details changed for Dr Peter Gerard Barker on 2024-03-01

View Document

14/03/2414 March 2024 Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT on 2024-03-14

View Document

14/03/2414 March 2024 Change of details for Dr Peter Gerard Barker as a person with significant control on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2020-11-27

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER GERARD BARKER / 07/11/2019

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / DR PETER GERARD BARKER / 07/11/2019

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

17/09/1717 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/03/1624 March 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/12/141 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM KENSAL HOUSE 77 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JG

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/11/1329 November 2013 27/11/13 NO CHANGES

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 7 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/01/134 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/01/1218 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/12/1016 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE BARKER

View Document

18/02/1018 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER GERARD BARKER / 27/11/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 1ST FLOOR 37 PANTON STREET LONDON SW1Y 4EA

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 COMPANY NAME CHANGED MEDICAL DIAGNOSTIC INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 08/04/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/03/01

View Document

06/09/016 September 2001 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company