General information

Name:

City Diagnostics Limited

Office Address:

237 Finchley Road NW3 6LS London

Number: 06823515

Incorporation date: 2009-02-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 237 Finchley Road, London NW3 6LS City Diagnostics Ltd is a Private Limited Company registered under the 06823515 Companies House Reg No. It has been founded 15 years ago. Launched as Internet Express, the firm used the business name up till 2022-02-28, then it was replaced by City Diagnostics Ltd. The enterprise's Standard Industrial Classification Code is 68209 - Other letting and operating of own or leased real estate. City Diagnostics Limited released its account information for the period up to 2022-03-31. The company's most recent confirmation statement was submitted on 2023-05-18.

This company has one managing director currently supervising this particular business, specifically Dinesh S. who's been utilizing the director's responsibilities for 15 years. The following business had been governed by Mohammed A. up until 2023-05-18. Additionally a different director, namely Ataurahman S. quit in May 2023.

Dinesh S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • City Diagnostics Ltd 2022-02-28
  • Internet Express Ltd 2009-02-18

Financial data based on annual reports

Company staff

Dinesh S.

Role: Director

Appointed: 18 May 2023

Latest update: 9 February 2024

People with significant control

Dinesh S.
Notified on 18 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mohammed S.
Notified on 26 September 2022
Ceased on 18 May 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mohammed A.
Notified on 26 September 2022
Ceased on 18 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ataurahman S.
Notified on 26 September 2022
Ceased on 18 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mohammed S.
Notified on 26 September 2022
Ceased on 26 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Klodian G.
Notified on 25 June 2021
Ceased on 26 September 2022
Nature of control:
over 3/4 of shares
Qingying Z.
Notified on 19 December 2019
Ceased on 25 June 2021
Nature of control:
over 3/4 of shares
Sadik G.
Notified on 6 April 2016
Ceased on 19 December 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts 27 November 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 27 November 2013
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 21 January 2015
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 24 November 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Director appointment termination date: May 18, 2023 (TM01)
filed on: 18th, May 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
15
Company Age

Closest Companies - by postcode