- 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) |
---|---|---|---|
15 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
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
|
|
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
|
|
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
|