- Company Overview for LINEAR DIAGNOSTICS LIMITED (07582291)
- Filing history for LINEAR DIAGNOSTICS LIMITED (07582291)
- People for LINEAR DIAGNOSTICS LIMITED (07582291)
- More for LINEAR DIAGNOSTICS LIMITED (07582291)
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
|
|
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
|
|
07 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
15 Oct 2020 | CC01 | Notice of Restriction on the Company's Articles | |
12 May 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
11 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 6 September 2019
|