- Company Overview for SEON DIAGNOSTICS LIMITED (07679157)
- Filing history for SEON DIAGNOSTICS LIMITED (07679157)
- People for SEON DIAGNOSTICS LIMITED (07679157)
- More for SEON DIAGNOSTICS LIMITED (07679157)
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
|
|
27 Aug 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 June 2018
|
|
27 Aug 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 June 2018
|
|
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
|
|
05 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 21 June 2018
|
|
05 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 21 June 2018
|
|
05 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 19 June 2018
|
|
05 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 15 December 2017
|
|
04 May 2018 | RESOLUTIONS |
Resolutions
|
|
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
|