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)
24 Dec 2014 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 44.6337
13 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
13 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 42.5657
04 Mar 2014 MEM/ARTS Memorandum and Articles of Association
04 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Feb 2014 SH01 Statement of capital following an allotment of shares on 26 February 2014
  • GBP 42.5657
26 Feb 2014 SH01 Statement of capital following an allotment of shares on 26 February 2014
  • GBP 42.5657
03 Feb 2014 AP01 Appointment of Mr Tristan Sillars as a director
27 Jan 2014 AD01 Registered office address changed from Babraham Research Campus Cambridge CB22 3AT United Kingdom on 27 January 2014
13 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
03 Jan 2014 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 31.907
03 Jan 2014 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 31.907
30 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 April 2013
22 Aug 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 08/08/2013 and has an allotment date of 16/01/2013
08 Aug 2013 SH01 Statement of capital following an allotment of shares on 16 January 2013
  • GBP 31.8271
  • ANNOTATION A Second Filed AR01 was registered on 22/08/2013
31 Jul 2013 AD02 Register inspection address has been changed from 11 Brunswick Walk Cambridge Cambridgeshire CB5 8DH United Kingdom
16 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/09/2013.
13 Mar 2013 SH01 Statement of capital following an allotment of shares on 16 January 2013
  • GBP 30.1322
13 Mar 2013 SH01 Statement of capital following an allotment of shares on 23 February 2013
  • GBP 30.1322
13 Mar 2013 TM01 Termination of appointment of William Dawson as a director
12 Mar 2013 AP01 Appointment of Dr Ian William Campbell as a director
12 Mar 2013 TM01 Termination of appointment of Bill Cunningham as a director
13 Feb 2013 AD01 Registered office address changed from , Torbitt & Co. 27 Durham Road, Birtley, County Durham, DH3 2QG, United Kingdom on 13 February 2013
06 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012