- Company Overview for ARQUER DIAGNOSTICS LIMITED (05426676)
- Filing history for ARQUER DIAGNOSTICS LIMITED (05426676)
- People for ARQUER DIAGNOSTICS LIMITED (05426676)
- Charges for ARQUER DIAGNOSTICS LIMITED (05426676)
- Insolvency for ARQUER DIAGNOSTICS LIMITED (05426676)
- More for ARQUER DIAGNOSTICS LIMITED (05426676)
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) |
---|---|---|---|
09 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 29 November 2017
|
|
10 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 5 October 2017
|
|
20 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 September 2017
|
|
05 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 September 2017
|
|
31 Aug 2017 | TM01 | Termination of appointment of Elisabeth Maria Parker as a director on 31 August 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
21 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 | |
14 Oct 2016 | AP01 | Appointment of Mrs Nadia Whittley as a director on 30 September 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Ian William Campbell as a director on 30 September 2016 | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 20 July 2016
|
|
26 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
05 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 4 April 2016
|
|
10 Feb 2016 | ANNOTATION |
Rectified The AP01 was removed from the public register on 03/11/2020 as it was factually inaccurate or derived from something factually inaccurate.
|
|
09 Feb 2016 | AP01 | Appointment of Sarah Lucy Couch as a director on 3 February 2016 | |
09 Feb 2016 | TM01 | Termination of appointment of Dean Marc Slagel as a director on 3 February 2016 | |
17 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 Jul 2015 | CERTNM |
Company name changed urosens LIMITED\certificate issued on 06/07/15
|
|
21 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
06 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2015 | AP01 | Appointment of Mr David James Edmonds Denny as a director on 19 December 2014 | |
24 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|