Advanced company searchLink opens in new window

IFAST DIAGNOSTICS LIMITED

Company number 14027191

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)
14 Nov 2024 SH01 Statement of capital following an allotment of shares on 13 November 2024
  • GBP 3.77768
06 Nov 2024 CH01 Director's details changed for Dr. Toby St John King on 5 November 2024
05 Nov 2024 AD01 Registered office address changed from Pacioli House 9 Brookfield Duncan Close, Moulton Park Northampton NN3 6WL United Kingdom to Ground Floor, 1500 Parkway Village Solent Business Park Whiteley Fareham PO15 7AF on 5 November 2024
23 Oct 2024 SH01 Statement of capital following an allotment of shares on 9 October 2024
  • GBP 3.51316
07 Oct 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2024 MA Memorandum and Articles of Association
02 Oct 2024 SH01 Statement of capital following an allotment of shares on 30 September 2024
  • GBP 3.4833
02 Oct 2024 AP01 Appointment of Mr Timothy Norris Irish as a director on 30 September 2024
23 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
05 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
16 Feb 2023 AP01 Appointment of Richard Haycock as a director on 7 February 2023
03 Feb 2023 PSC08 Notification of a person with significant control statement
03 Feb 2023 PSC07 Cessation of Toby St John King as a person with significant control on 12 December 2022
03 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 January 2023
  • GBP 2.2845
25 Jan 2023 AP01 Appointment of Hywel Morgan as a director on 18 January 2023
25 Jan 2023 SH01 Statement of capital following an allotment of shares on 25 January 2023
  • GBP 2.12213
25 Jan 2023 SH01 Statement of capital following an allotment of shares on 13 January 2023
  • GBP 1.31574
18 Jan 2023 MA Memorandum and Articles of Association
18 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2022 SH02 Sub-division of shares on 12 December 2022
23 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division 12/12/2022
05 Apr 2022 NEWINC Incorporation
Statement of capital on 2022-04-05
  • GBP 1