Advanced company searchLink opens in new window

LINEAR DIAGNOSTICS LIMITED

Company number 07582291

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)
09 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
22 Jul 2024 TM01 Termination of appointment of David Samuel Wilson as a director on 19 July 2024
29 Mar 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
04 Oct 2023 AD01 Registered office address changed from Birmingham Research Park 97 Vincent Drive Birmingham West Midlands B15 2SQ England to Newstead House Pelham Road Nottingham NG5 1AP on 4 October 2023
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
06 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jun 2022 AP01 Appointment of Mr Robert Peter Broumpton Passas as a director on 25 May 2022
07 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with updates
07 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Dec 2021 TM02 Termination of appointment of Matthew Hicks as a secretary on 16 November 2021
24 Nov 2021 TM01 Termination of appointment of Matthew Raymond Hicks as a director on 16 November 2021
19 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
09 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
15 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2020 CC01 Notice of Restriction on the Company's Articles
12 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with updates
02 Dec 2019 PSC07 Cessation of Abingdon Health Limited as a person with significant control on 6 September 2019
11 Oct 2019 SH02 Sub-division of shares on 22 July 2019
11 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 22/07/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2019 SH01 Statement of capital following an allotment of shares on 6 September 2019
  • GBP 557.812