Advanced company searchLink opens in new window

ARQUER DIAGNOSTICS LIMITED

Company number 05426676

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)
25 Mar 2024 TM01 Termination of appointment of Nadia Whittley as a director on 19 March 2024
25 Mar 2024 TM01 Termination of appointment of Madeleine Elizabeth Kennedy as a director on 19 March 2024
11 Mar 2024 AM06 Notice of deemed approval of proposals
03 Mar 2024 AM02 Statement of affairs with form AM02SOA
24 Feb 2024 AM03 Statement of administrator's proposal
09 Jan 2024 AD01 Registered office address changed from North East Business & Innovation Centre Wearfield Sunderland SR5 2TA to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 9 January 2024
09 Jan 2024 AM01 Appointment of an administrator
06 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
26 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
08 Dec 2022 TM01 Termination of appointment of Sarah Lucy Couch as a director on 17 July 2022
26 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
20 May 2022 AP01 Appointment of Mr Dean Marc Slagel as a director on 24 March 2022
03 May 2022 CS01 Confirmation statement made on 21 April 2022 with updates
14 Apr 2022 MA Memorandum and Articles of Association
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 644.9209
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 24 March 2022
  • GBP 605.5509
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 24 March 2022
  • GBP 501.417
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 24 March 2022
  • GBP 346.5129
30 Jun 2021 TM01 Termination of appointment of Rob Jones as a director on 30 June 2021
09 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
10 May 2021 AP01 Appointment of Mrs Madeleine Elizabeth Kennedy as a director on 10 May 2021
27 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
30 Mar 2021 MR01 Registration of charge 054266760001, created on 29 March 2021
30 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Grant of options over 700,523 ordinary shares of £0.0001 each hereby ratified 17/12/2020
13 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association