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)
15 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jun 2014 AD01 Registered office address changed from Prama House Banbury Road Oxford OX2 7HT on 24 June 2014
08 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
08 Apr 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 16 October 2013
  • GBP 100
04 Oct 2013 AP01 Appointment of Professor Alan Keith Boyd as a director
03 Oct 2013 AP01 Appointment of Dr Matthew Raymond Hicks as a director
02 Oct 2013 AP01 Appointment of Professor Timothy Richard Dafforn as a director
01 Oct 2013 AP01 Appointment of Mr Richard James Marlow as a director
04 Sep 2013 AP03 Appointment of Mr Richard James Marlow as a secretary
04 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
26 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
15 May 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
14 Nov 2011 AD01 Registered office address changed from 14 Buckingham Street London WC2N 6DF on 14 November 2011
29 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)