PL DIAGNOSTICS LTD

Company Documents

DateDescription
09/05/259 May 2025 Micro company accounts made up to 2024-05-31

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 Confirmation statement made on 2024-12-28 with updates

View Document

06/05/256 May 2025 Cessation of Maskorea Holdings Ltd as a person with significant control on 2024-12-28

View Document

06/05/256 May 2025 Notification of Faraque Ahmed as a person with significant control on 2024-12-28

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/04/2419 April 2024 Termination of appointment of Luis Alejandro Pedraza Gutierrez as a director on 2024-04-05

View Document

19/04/2419 April 2024 Appointment of Mr Faraque Ahmed as a director on 2024-04-05

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

13/07/2313 July 2023 Director's details changed for Mr Luis Alejandro Pedraza on 2023-07-13

View Document

01/06/231 June 2023 Registered office address changed from Floor 3, Suite #43, Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER England to 64 Gloucester Road London SW7 4QT on 2023-06-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with updates

View Document

28/12/2228 December 2022 Notification of Maskorea Holdings Ltd as a person with significant control on 2022-12-22

View Document

28/12/2228 December 2022 Cessation of Sicania Labs Ltd as a person with significant control on 2022-12-22

View Document

23/12/2223 December 2022 Termination of appointment of Andrea Spadola as a director on 2022-12-22

View Document

23/12/2223 December 2022 Appointment of Mr Luis Alejandro Pedraza as a director on 2022-12-22

View Document

10/11/2210 November 2022 Certificate of change of name

View Document

20/05/2220 May 2022 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Floor 3 Serviced Office 43 Lansdowne House 57 Berkeley Square London W1J 6ER on 2022-05-20

View Document

20/05/2220 May 2022 Registered office address changed from Floor 3 Serviced Office 43 Lansdowne House 57 Berkeley Square London W1J 6ER England to Floor 3, Suite #43, Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER on 2022-05-20

View Document

18/05/2218 May 2022 Incorporation

View Document


More Company Information