Advanced company searchLink opens in new window

NETWORK DIAGNOSTICS LTD

Company number 12577668

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2024 TM01 Termination of appointment of Joshua James Anthony Morris as a director on 15 August 2024
09 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
30 Apr 2024 TM01 Termination of appointment of Robert Joseph Craig as a director on 30 April 2024
03 Jan 2024 AD01 Registered office address changed from 24 Bell Lane Blackwater Camberley GU17 0NW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 January 2024
22 Dec 2023 AA Micro company accounts made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
13 Feb 2023 PSC02 Notification of Theravada Development Corporation Limited as a person with significant control on 27 December 2022
13 Feb 2023 PSC04 Change of details for Mr Joshua James Anthony Morris as a person with significant control on 27 December 2022
23 Jan 2023 SH01 Statement of capital following an allotment of shares on 27 December 2022
  • GBP 3.6373
23 Jan 2023 SH01 Statement of capital following an allotment of shares on 27 December 2022
  • GBP 3.3306
14 Jan 2023 SH02 Sub-division of shares on 15 December 2022
21 Nov 2022 PSC04 Change of details for Mr Joshua Morris as a person with significant control on 21 November 2022
21 Nov 2022 EW04RSS Persons' with significant control register information at 21 November 2022 on withdrawal from the public register
21 Nov 2022 EW04 Withdrawal of the persons' with significant control register information from the public register
21 Nov 2022 CH01 Director's details changed for Mr Joshua Morris on 21 November 2022
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
03 Aug 2022 AA01 Previous accounting period extended from 29 November 2021 to 31 December 2021
07 Jun 2022 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 7 June 2022
30 May 2022 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to 24 Bell Lane Blackwater Camberley GU17 0NW on 30 May 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
29 Aug 2021 AA Accounts for a dormant company made up to 29 November 2020
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
01 Apr 2021 AA01 Previous accounting period shortened from 30 April 2021 to 29 November 2020
04 Feb 2021 MA Memorandum and Articles of Association