CITY DIAGNOSTICS LTD

Register to unlock more data on OkredoRegister

CITY DIAGNOSTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06823515

Incorporation date

18/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

235 Finchley Road, London NW3 6LSCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2009)
dot icon21/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/06/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/06/2024
Registered office address changed from 237 Finchley Road London NW3 6LS England to 235 Finchley Road London NW3 6LS on 2024-06-15
dot icon15/06/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon16/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/05/2023
Termination of appointment of Mohammed Obayd Ayoubi as a director on 2023-05-18
dot icon18/05/2023
Termination of appointment of Ataurahman Sayed as a director on 2023-05-18
dot icon18/05/2023
Termination of appointment of Mohammed Hafiz Stanikzay as a director on 2023-05-18
dot icon18/05/2023
Appointment of Mr Dinesh Singh as a director on 2023-05-18
dot icon18/05/2023
Cessation of Mohammed Obayd Ayoubi as a person with significant control on 2023-05-18
dot icon18/05/2023
Cessation of Ataurahman Sayed as a person with significant control on 2023-05-18
dot icon18/05/2023
Cessation of Mohammed Hafiz Stanikzay as a person with significant control on 2023-05-18
dot icon18/05/2023
Notification of Dinesh Singh as a person with significant control on 2023-05-18
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon24/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon26/09/2022
Notification of Ataurahman Sayed as a person with significant control on 2022-09-26
dot icon26/09/2022
Notification of Mohammed Hafiz Stanikzay as a person with significant control on 2022-09-26
dot icon26/09/2022
Notification of Mohammed Obayd Ayoubi as a person with significant control on 2022-09-26
dot icon26/09/2022
Appointment of Mr Ataurahman Sayed as a director on 2022-09-26
dot icon26/09/2022
Appointment of Mr Mohammed Hafiz Stanikzay as a director on 2022-09-26
dot icon26/09/2022
Appointment of Mr Mohammed Obayd Ayoubi as a director on 2022-09-26
dot icon26/09/2022
Termination of appointment of Klodian Gica as a director on 2022-09-26
dot icon26/09/2022
Cessation of Klodian Gica as a person with significant control on 2022-09-26
dot icon30/06/2022
Termination of appointment of Syed Umair Naseer as a director on 2022-06-30
dot icon24/03/2022
Appointment of Mr Syed Umair Naseer as a director on 2022-03-24
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with updates
dot icon28/02/2022
Certificate of change of name
dot icon31/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon03/09/2021
Notification of Klodian Gica as a person with significant control on 2021-06-25
dot icon03/09/2021
Cessation of Qingying Zhang as a person with significant control on 2021-06-25
dot icon03/09/2021
Termination of appointment of Qingying Zhang as a director on 2021-06-25
dot icon03/09/2021
Appointment of Mr Klodian Gica as a director on 2021-06-25
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon14/02/2020
Registered office address changed from 235-237 Finchley Road London England to 237 Finchley Road London NW3 6LS on 2020-02-14
dot icon14/02/2020
Registered office address changed from The Registered Office Solvers Accountants - Taxsolvers 108 Belgrave Gate Leicester Leicestershire LE1 3GR United Kingdom to 235-237 Finchley Road London on 2020-02-14
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon19/12/2019
Notification of Qingying Zhang as a person with significant control on 2019-12-19
dot icon19/12/2019
Cessation of Sadik Gica as a person with significant control on 2019-12-19
dot icon19/12/2019
Appointment of Miss Qingying Zhang as a director on 2019-12-19
dot icon19/12/2019
Termination of appointment of Klodian Gica as a director on 2019-12-19
dot icon08/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/06/2018
Registered office address changed from The Registered Office Taxsolvers 108 Belgrave Gate Leicester Leicestershire LE1 3GR United Kingdom to The Registered Office Solvers Accountants - Taxsolvers 108 Belgrave Gate Leicester Leicestershire LE1 3GR on 2018-06-19
dot icon18/06/2018
Previous accounting period shortened from 2018-04-30 to 2018-03-31
dot icon18/06/2018
Registered office address changed from Taxsolvers, the Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ England to The Registered Office Taxsolvers 108 Belgrave Gate Leicester Leicestershire LE1 3GR on 2018-06-18
dot icon26/05/2018
Compulsory strike-off action has been discontinued
dot icon25/05/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/05/2018
Confirmation statement made on 2018-03-31 with updates
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon17/07/2017
Termination of appointment of Sadik Gica as a director on 2016-04-02
dot icon17/07/2017
Appointment of Mr Klodian Gica as a director on 2016-04-02
dot icon01/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon01/05/2017
Termination of appointment of Klodian Gica as a director on 2016-03-01
dot icon01/05/2017
Appointment of Mr Sadik Gica as a director on 2016-03-01
dot icon17/01/2017
Current accounting period extended from 2017-02-28 to 2017-04-30
dot icon17/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon28/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon27/04/2016
Registered office address changed from C/O Solvers Accountants 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ to Taxsolvers, the Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ on 2016-04-27
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/06/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon03/06/2015
Termination of appointment of Sadik Gica as a director on 2014-03-01
dot icon03/06/2015
Appointment of Mr Klodian Gica as a director on 2014-03-01
dot icon22/01/2015
Total exemption small company accounts made up to 2014-02-28
dot icon26/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon25/03/2014
Registered office address changed from 85 Kilburn High Road London NW6 6JE United Kingdom on 2014-03-25
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon20/06/2012
Compulsory strike-off action has been discontinued
dot icon19/06/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon02/12/2011
Registered office address changed from 311 Wakering Road Barking Essex IG11 8PD United Kingdom on 2011-12-02
dot icon06/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon13/04/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/04/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon01/04/2010
Registered office address changed from 312 Trocoll House Wakering Road Barking Essex IG11 8PD on 2010-04-01
dot icon01/04/2010
Director's details changed for Mr Sadik Gica on 2010-02-20
dot icon14/10/2009
Termination of appointment of Martin Lila as a secretary
dot icon28/09/2009
Registered office changed on 28/09/2009 from 311 trocoll house wakering road barking IG11 8PD essex
dot icon28/09/2009
Registered office changed on 28/09/2009 from flat 8 36 princes avenue muswell hill london N10 3LR
dot icon03/09/2009
Appointment terminated director gentjan shega
dot icon03/09/2009
Secretary appointed martin lila
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon18/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£10,274.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
147.90K
-
0.00
-
-
2022
1
147.90K
-
0.00
-
-
2023
-
147.90K
-
0.00
10.27K
-
2023
-
147.90K
-
0.00
10.27K
-

Employees

2023

Employees

-

Net Assets(GBP)

147.90K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.27K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gica, Klodian
Director
02/04/2016 - 19/12/2019
33
Gica, Klodian
Director
25/06/2021 - 26/09/2022
33
Ayoubi, Mohammed Obayd
Director
26/09/2022 - 18/05/2023
20
Mr Mohammed Hafiz Stanikzay
Director
26/09/2022 - 18/05/2023
11
Sayed, Ataurahman
Director
26/09/2022 - 18/05/2023
12

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY DIAGNOSTICS LTD

CITY DIAGNOSTICS LTD is an(a) Active company incorporated on 18/02/2009 with the registered office located at 235 Finchley Road, London NW3 6LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY DIAGNOSTICS LTD?

toggle

CITY DIAGNOSTICS LTD is currently Active. It was registered on 18/02/2009 .

Where is CITY DIAGNOSTICS LTD located?

toggle

CITY DIAGNOSTICS LTD is registered at 235 Finchley Road, London NW3 6LS.

What does CITY DIAGNOSTICS LTD do?

toggle

CITY DIAGNOSTICS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CITY DIAGNOSTICS LTD?

toggle

The latest filing was on 21/11/2025: Total exemption full accounts made up to 2025-03-31.