Advanced company searchLink opens in new window

ARQUER DIAGNOSTICS LIMITED

Company number 05426676

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)
27 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
30 Mar 2021 MR01 Registration of charge 054266760001, created on 29 March 2021
30 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Grant of options over 700,523 ordinary shares of £0.0001 each hereby ratified 17/12/2020
13 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Oct 2020 MA Memorandum and Articles of Association
26 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2020 MA Memorandum and Articles of Association
29 May 2020 AP01 Appointment of Mr William Penn Moffitt as a director on 1 May 2020
30 Apr 2020 TM01 Termination of appointment of Sandy Blackadder Primrose as a director on 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates
21 Apr 2020 TM01 Termination of appointment of Tristan Richard Gordon Sillars as a director on 15 April 2020
26 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jan 2020 AP01 Appointment of Mr Rob Jones as a director on 8 January 2020
14 Aug 2019 PSC02 Notification of Longwall Ventures Ecf (Gp) Llp as a person with significant control on 14 August 2019
14 Aug 2019 PSC07 Cessation of Longwall Ventures Ecf Lp as a person with significant control on 14 August 2019
04 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 May 2019
  • GBP 307.35
03 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 May 2019
  • GBP 300.9907
23 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with updates
23 Apr 2019 PSC05 Change of details for Longwall Ventures Ecf Lp as a person with significant control on 23 April 2019
10 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 297.7333
22 Mar 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 202.2143
25 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with updates
18 Apr 2018 PSC02 Notification of Longwall Ventures Ecf Lp as a person with significant control on 1 September 2017
18 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 18 April 2018