DIAGNOSTIC CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

21/07/2521 July 2025 NewAppointment of Mrs Frances Ridge as a director on 2024-07-04

View Document

18/07/2518 July 2025 NewNotification of Frances Ridge as a person with significant control on 2025-07-04

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

29/07/2329 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

28/07/2128 July 2021 Registered office address changed from 13th Floor One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT to 1/307 Garratt Lane London SW18 4DX on 2021-07-28

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2018-07-03

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / DR MARK WILLIAM MACDONALD / 24/11/2020

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK WILLIAM MACDONALD / 24/11/2020

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / DR MARK WILLIAM MACDONALD / 05/08/2020

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK WILLIAM MACDONALD / 05/08/2020

View Document

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

View Accounts

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

29/01/1929 January 2019 Registered office address changed from , Lower Ground, Castlewood House 77/91 New Oxford Street, London, WC1A 1DG, England to 1/307 Garratt Lane London SW18 4DX on 2019-01-29

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM LOWER GROUND, CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG ENGLAND

View Document

03/07/183 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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