Advanced company searchLink opens in new window

SEON DIAGNOSTICS LIMITED

Company number 07679157

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)
16 Dec 2024 SH01 Statement of capital following an allotment of shares on 12 December 2024
  • GBP 49.535
28 Jun 2024 CS01 Confirmation statement made on 22 June 2024 with updates
11 Jun 2024 SH01 Statement of capital following an allotment of shares on 18 April 2024
  • GBP 43.82
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
28 Nov 2023 AP01 Appointment of Mr Alexander Roger William Marshall as a director on 28 November 2023
18 Sep 2023 SH01 Statement of capital following an allotment of shares on 13 September 2023
  • GBP 38.109
28 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with updates
24 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Dec 2022 AP01 Appointment of Dr David Edward Jackson as a director on 15 December 2022
26 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with updates
16 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Dec 2021 TM01 Termination of appointment of Andrew Hill as a director on 17 December 2021
20 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2021 MA Memorandum and Articles of Association
12 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Name of the company changed 18/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2021 MA Memorandum and Articles of Association
28 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-22
25 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
25 Nov 2020 AP01 Appointment of Mr Andrew Hill as a director on 1 November 2020
07 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
26 Feb 2020 AD01 Registered office address changed from The Surrey Technology Centre Surrey Technology Centre Occam Road Guildford Surrey GU2 7YG England to Grounds Farm Hook Norton Banbury Oxfordshire OX15 5LR on 26 February 2020
20 Dec 2019 TM01 Termination of appointment of Nathan Russell Hill as a director on 20 December 2019
26 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association