UNIVERSITY DIAGNOSTICS LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

15/11/2315 November 2023 Application to strike the company off the register

View Document

08/08/238 August 2023

View Document

08/08/238 August 2023

View Document

08/08/238 August 2023 Statement of capital on 2023-08-08

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022

View Document

07/02/227 February 2022 Termination of appointment of Simon Lawrence Parsons as a director on 2022-01-24

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

04/01/224 January 2022

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

07/01/197 January 2019 SECRETARY'S CHANGE OF PARTICULARS / KAVNEET KAUR OGLE / 07/01/2019

View Document

19/12/1819 December 2018 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

19/12/1819 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

19/12/1819 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

18/12/1718 December 2017 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

18/12/1718 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

18/12/1718 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

10/01/1710 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

10/01/1710 January 2017 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

10/01/1710 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, SECRETARY KEITH DONALD

View Document

07/09/167 September 2016 SECRETARY APPOINTED KAVNEET KAUR OGLE

View Document

26/02/1626 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/02/1518 February 2015 SECRETARY APPOINTED KEITH DONALD

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, SECRETARY JOHN ILETT

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR TIMOTHY MICHAEL ROBINSON

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL DEBENHAM

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAWRENCE PARSONS / 29/07/2011

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY SIMON PARSONS

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MR JOHN EDWARD ILETT

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/11/103 November 2010 SECRETARY APPOINTED MR SIMON LAWRENCE PARSONS

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR SIMON LAWRENCE PARSONS

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BATTERSBY

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY MAXINE CHOW

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL GERALD DEBENHAM / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 ADOPT ARTICLES 05/11/2009

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

04/10/034 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 SECRETARY RESIGNED

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: SOUTH BANK TECHNOPARK 90 LONDON ROAD LONDON SE1 6LN

View Document

06/02/996 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 S366A DISP HOLDING AGM 12/01/99

View Document

21/01/9921 January 1999 VARYING SHARE RIGHTS AND NAMES 27/11/98

View Document

21/01/9921 January 1999 ADOPT MEM AND ARTS 27/11/98

View Document

21/01/9921 January 1999 CONVE 27/11/98

View Document

04/12/984 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/06/972 June 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97

View Document

25/05/9725 May 1997 ALTER MEM AND ARTS 03/03/97

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 REGISTERED OFFICE CHANGED ON 26/02/96 FROM: MAPPIN HOUSE 4 WINSLEY STREET LONDON L.D.E.BOX 284 W1N 7AR

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/12/9512 December 1995 £ NC 82500/192500 07/09/95

View Document

12/12/9512 December 1995 NC INC ALREADY ADJUSTED 07/09/95

View Document

13/04/9513 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

26/01/9526 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9526 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9313 September 1993 NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 DIRECTOR RESIGNED

View Document

14/05/9314 May 1993 DIRECTOR RESIGNED

View Document

14/05/9314 May 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

16/07/9216 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/9214 July 1992 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

18/05/9218 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 DIRECTOR RESIGNED

View Document

03/09/913 September 1991 DIRECTOR RESIGNED

View Document

15/11/9015 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

15/10/9015 October 1990 DIRECTOR RESIGNED

View Document

15/10/9015 October 1990 DIRECTOR RESIGNED

View Document

19/09/9019 September 1990 NEW DIRECTOR APPOINTED

View Document

19/09/9019 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9019 September 1990 NEW DIRECTOR APPOINTED

View Document

19/09/9019 September 1990 DIRECTOR RESIGNED

View Document

18/09/9018 September 1990 ALTER MEM AND ARTS 24/04/90

View Document

18/09/9018 September 1990 £ NC 80000/82500 24/04/90

View Document

18/09/9018 September 1990 NC INC ALREADY ADJUSTED 24/04/90

View Document

26/04/9026 April 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 DIRECTOR RESIGNED

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/10/8926 October 1989 NEW DIRECTOR APPOINTED

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED

View Document

12/04/8912 April 1989 ADOPT MEM AND ARTS 16/05/88

View Document

23/01/8923 January 1989 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 NEW DIRECTOR APPOINTED

View Document

11/07/8811 July 1988 WD 01/06/88 AD 12/05/88--------- £ SI [email protected]=12500 £ IC 7500/20000

View Document

11/07/8811 July 1988 SUB DIV & CONV SHARES 12/05/88

View Document

11/07/8811 July 1988 DIV CONVE

View Document

16/06/8816 June 1988 £ NC 1000/80000

View Document

16/06/8816 June 1988 NC INC ALREADY ADJUSTED 22/04/88

View Document

16/06/8816 June 1988 WD 13/05/88 AD 22/04/88--------- £ SI 7498@1=7498 £ IC 2/7500

View Document

16/06/8816 June 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/04/88

View Document

14/06/8814 June 1988 NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/888 June 1988 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

23/05/8823 May 1988 NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 COMPANY NAME CHANGED THE UNIVERSITY DIAGNOSTIC CENTRE LIMITED CERTIFICATE ISSUED ON 03/03/88

View Document

10/09/8710 September 1987 ALTER MEM AND ARTS 210787

View Document

08/09/878 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987 REGISTERED OFFICE CHANGED ON 08/09/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

17/08/8717 August 1987 COMPANY NAME CHANGED RAPID 3283 LIMITED CERTIFICATE ISSUED ON 18/08/87

View Document

08/07/878 July 1987 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