Advanced company searchLink opens in new window

MICHELSON DIAGNOSTICS LTD

Company number 05732681

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)
02 Mar 2024 AA Accounts for a small company made up to 30 September 2023
08 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 7 March 2023
29 Jun 2023 AD01 Registered office address changed from Ground Floor Eclipse House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN England to 80 Mount Street Cumberland Court Nottingham NG1 6HH on 29 June 2023
15 May 2023 CS01 07/03/23 Statement of Capital gbp 334481.724996
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 08/02/24
20 Apr 2023 SH01 Statement of capital following an allotment of shares on 28 October 2022
  • GBP 1,097,815.722996
01 Mar 2023 AA Accounts for a small company made up to 30 September 2022
24 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2022 CS01 Confirmation statement made on 7 March 2022 with updates
10 Mar 2022 CH01 Director's details changed for Mr Kevin Alphonso D'silva on 10 March 2022
26 Jan 2022 AA Accounts for a small company made up to 30 September 2021
29 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
09 Mar 2021 AD02 Register inspection address has been changed from 1 Grays Farm Production Village Grays Farm Road Orpington Kent BR5 3BD United Kingdom to 73 Norman Road Norman Road West Malling Kent ME19 6RN
05 Feb 2021 AA Accounts for a small company made up to 30 September 2020
24 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Nov 2020 MA Memorandum and Articles of Association
20 Oct 2020 TM02 Termination of appointment of Martin Dieter Johns as a secretary on 19 October 2020
19 Oct 2020 AP03 Appointment of Mr Kevin Alphonso D'silva as a secretary on 19 October 2020
20 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
16 Mar 2020 PSC05 Change of details for Octopus Titan Vct Plc as a person with significant control on 25 November 2019
14 Feb 2020 AA Accounts for a small company made up to 30 September 2019
19 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Dec 2019 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 326,020.720
01 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Shares are issued and allotted 21/03/2018