MITMARK DIAGNOSTICS LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

12/06/2412 June 2024 Application to strike the company off the register

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-10-22 with no updates

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

04/05/224 May 2022 Certificate of change of name

View Document

03/05/223 May 2022 Registered office address changed from 32 Demontfort Street Leicester Leicestershire LE1 7GD United Kingdom to 11 Greek Street London W1D 4DJ on 2022-05-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Registration of charge 129687420001, created on 2021-10-01

View Document

22/07/2122 July 2021 Registered office address changed from 114a Cromwell Road London SW7 4AG England to 32 Demontfort Street Leicester Leicestershire LE1 7GD on 2021-07-22

View Document

05/01/215 January 2021 NOTIFICATION OF PSC STATEMENT ON 08/12/2020

View Document

05/01/215 January 2021 CESSATION OF HAMISH WILLIAM GEORGE CLEGG AS A PSC

View Document

18/12/2018 December 2020 08/12/20 STATEMENT OF CAPITAL GBP 100

View Document

17/12/2017 December 2020 SUB-DIVISION 08/12/20

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MR AIDAN JOHN HOLGATE HARTLEY

View Document

01/12/201 December 2020 DIRECTOR APPOINTED DOCTOR MOHAMED ROSHAN

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MR RISHABH BINDAH PRASAD

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MR HEMANT MANEKLAL THANAWALA

View Document

22/10/2022 October 2020 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