- Company Overview for LUMIRADX LTD (04623673)
- Filing history for LUMIRADX LTD (04623673)
- People for LUMIRADX LTD (04623673)
- Charges for LUMIRADX LTD (04623673)
- Insolvency for LUMIRADX LTD (04623673)
- More for LUMIRADX LTD (04623673)
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) |
---|---|---|---|
21 Jun 2017 | CH01 | Director's details changed for Mr Ian Cowie on 21 June 2017 | |
07 Mar 2017 | MR07 | Alteration to charge 046236730003, created on 3 October 2016 | |
28 Feb 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Oct 2016 | MR04 | Satisfaction of charge 2 in full | |
15 Oct 2016 | MR01 | Registration of charge 046236730003, created on 3 October 2016 | |
30 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 December 2016 | |
08 Apr 2016 | AP01 | Appointment of Mr Peter Geoffrey Welch as a director on 6 April 2016 | |
08 Apr 2016 | AP01 | Appointment of Ms Veronique Yvonne Ameye as a director on 6 April 2016 | |
08 Apr 2016 | TM02 | Termination of appointment of Blackadders Llp as a secretary on 6 April 2016 | |
06 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
06 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Mar 2014 | AP04 | Appointment of Blackadders Llp as a secretary on 4 March 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
17 Dec 2013 | CH01 | Director's details changed for Mr Ian Cowie on 6 December 2013 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Dec 2012 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Jul 2012 | TM01 | Termination of appointment of Roderick John Mcmillan as a director on 17 July 2012 | |
11 Jun 2012 | TM01 | Termination of appointment of Stewart Brymer as a director on 6 June 2012 |