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)
23 Oct 2019 AP01 Appointment of Mr Jason Cawley as a director on 17 October 2019
23 Oct 2019 AP01 Appointment of Mr Iain Fenton Rae as a director on 17 October 2019
18 Oct 2019 TM01 Termination of appointment of John North Mawhood as a director on 18 October 2019
18 Oct 2019 TM01 Termination of appointment of Gordon Mckenzie as a director on 15 October 2019
23 Sep 2019 AP01 Appointment of Dr Gordon Mckenzie as a director on 23 September 2019
27 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 June 2018
  • GBP 5.479
27 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 June 2018
  • GBP 5.525
27 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 June 2018
  • GBP 5.583
05 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
30 Oct 2018 TM01 Termination of appointment of Andrew Hill as a director on 29 October 2018
21 Sep 2018 CH01 Director's details changed for Mr John North Mawhood on 1 September 2018
25 Jul 2018 PSC08 Notification of a person with significant control statement
25 Jul 2018 PSC07 Cessation of Nathan Russell Hill as a person with significant control on 23 June 2018
23 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with updates
05 Jul 2018 AP01 Appointment of Mr Andrew Hill as a director on 1 March 2018
05 Jul 2018 SH01 Statement of capital following an allotment of shares on 21 June 2018
  • GBP 5.615
  • ANNOTATION Clarification a second filed SH01 was registered on 27/08/2019.
05 Jul 2018 SH01 Statement of capital following an allotment of shares on 21 June 2018
  • GBP 5.551
  • ANNOTATION Clarification a second filed SH01 was registered on 27/08/2019.
05 Jul 2018 SH01 Statement of capital following an allotment of shares on 21 June 2018
  • GBP 5.5
  • ANNOTATION Clarification a second filed SH01 was registered on 27/08/2019.
05 Jul 2018 SH01 Statement of capital following an allotment of shares on 19 June 2018
  • GBP 5.322
05 Jul 2018 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 4.75
04 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
02 May 2018 AD01 Registered office address changed from 5 Huxley Close Bicester OX26 2FX to The Surrey Technology Centre Surrey Technology Centre Occam Road Guildford Surrey GU2 7YG on 2 May 2018
23 Apr 2018 TM01 Termination of appointment of Iain Fenton Rae as a director on 19 April 2018
13 Apr 2018 SH01 Statement of capital following an allotment of shares on 25 August 2017
  • GBP 3.19