Advanced company searchLink opens in new window

CRESCENT DIAGNOSTICS LTD

Company number 05131794

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 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • EUR 100,000
  • GBP 45,019
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • EUR 100,000
  • GBP 45,019
12 Jun 2015 AD02 Register inspection address has been changed from 79 George Street Ryde Isle of Wight PO33 2JF to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
12 Jun 2015 CH01 Director's details changed for Mr Barry Clare on 18 May 2015
12 Jun 2015 CH01 Director's details changed for Dr Alan William O'connell on 18 May 2015
26 May 2015 TM01 Termination of appointment of Brendan Farrell as a director on 31 October 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Aug 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • EUR 100,000
  • GBP 45,019
27 Feb 2014 TM01 Termination of appointment of James Walsh as a director
27 Feb 2014 TM01 Termination of appointment of Robert Cunningham as a director
20 Sep 2013 AA Accounts for a small company made up to 31 December 2012
28 Aug 2013 AP01 Appointment of Mr Barry Clare as a director
22 Aug 2013 TM01 Termination of appointment of Eric Reed as a director
21 Aug 2013 TM01 Termination of appointment of Christopher Martin as a director
04 Jul 2013 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-06-26
  • GBP 45,019
  • EUR 100,000
14 Mar 2013 SH01 Statement of capital following an allotment of shares on 20 February 2013
  • GBP 45,019
  • EUR 100,000
08 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new share. 23/01/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jan 2013 AP01 Appointment of Mr Robert William Cunningham as a director
15 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Oct 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
11 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Divide share cap 02/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Sep 2012 TM01 Termination of appointment of Bernard Lim as a director
19 Sep 2012 TM01 Termination of appointment of Stephanie Sallmard as a director