Advanced company searchLink opens in new window

MICROSENSDX LIMITED

Company number 03797261

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)
24 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
08 Apr 2020 AP01 Appointment of Mr Michael Edward Fitzgerald as a director on 6 April 2020
08 Apr 2020 AP01 Appointment of Mr Andrew Berry Turner as a director on 6 April 2020
17 Mar 2020 AP03 Appointment of Dr Christopher John Stanley as a secretary on 17 March 2020
10 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Name of the company be changed 20/01/2020
04 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-30
30 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 7 November 2019
  • GBP 1,906.63
31 May 2019 AP01 Appointment of Dr Christopher John Stanley as a director on 25 May 2019
29 May 2019 AP01 Appointment of Mrs Debra Ann Dooley as a director on 25 May 2019
29 May 2019 TM01 Termination of appointment of Stuart Mark Wilson as a director on 25 May 2019
29 May 2019 TM01 Termination of appointment of William Alan Hyde as a director on 25 May 2019
29 May 2019 TM02 Termination of appointment of Stuart Mark Wilson as a secretary on 25 May 2019
20 May 2019 CS01 Confirmation statement made on 13 April 2019 with updates
28 Mar 2019 PSC01 Notification of John Hargreaves as a person with significant control on 16 January 2019
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
20 Mar 2019 PSC07 Cessation of Stuart Mark Wilson as a person with significant control on 16 January 2019
20 Mar 2019 PSC07 Cessation of William Alan Hyde as a person with significant control on 16 January 2019
28 Feb 2019 MR01 Registration of charge 037972610001, created on 22 February 2019
30 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2019 SH01 Statement of capital following an allotment of shares on 16 January 2019
  • GBP 1,714.56
18 Jan 2019 SH01 Statement of capital following an allotment of shares on 16 January 2019
  • GBP 214.56
27 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
17 May 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
19 Apr 2018 AD01 Registered office address changed from Ge Innovation Village Longwood Drive Whitchurch Cardiff CF14 7YT Wales to Lbic, 2 Royal College Street London NW1 0NH on 19 April 2018