PRO AUTO DIAGNOSTICS LTD

Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

10/07/2510 July 2025 Registered office address changed from 2a Wyaston Road Ashbourne DE6 1DD England to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-07-10

View Document

09/07/259 July 2025 Statement of affairs

View Document

09/07/259 July 2025 Appointment of a voluntary liquidator

View Document

09/07/259 July 2025 Resolutions

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Registration of charge 096883960001, created on 2021-07-28

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

03/03/203 March 2020 DISS REQUEST WITHDRAWN

View Document

07/09/197 September 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/08/1913 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/196 August 2019 APPLICATION FOR STRIKING-OFF

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 DISS40 (DISS40(SOAD))

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MR TONY SALENI / 29/06/2017

View Document

29/06/1729 June 2017 SECRETARY'S CHANGE OF PARTICULARS / NATALIA BUBNOVSKA / 29/06/2017

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / TONY SALENI / 29/06/2017

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 25 THE GREEN ROAD ASHBOURNE DERBYSHIRE DE6 1ED

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 2A KING STREET ASHBOURNE DERBYSHIRE DE61EA ENGLAND

View Document

15/07/1515 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information