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)
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
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 19 March 2019
  • GBP 325,375.03
15 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
17 Jan 2019 AA Accounts for a small company made up to 30 September 2018
22 Oct 2018 TM01 Termination of appointment of Christian Burkhardt as a director on 18 October 2018
22 Oct 2018 SH01 Statement of capital following an allotment of shares on 10 October 2018
  • GBP 325,374.360
10 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2018 MR04 Satisfaction of charge 057326810005 in full
25 Jul 2018 MR04 Satisfaction of charge 057326810003 in full
18 Apr 2018 TM01 Termination of appointment of Oliver Birch as a director on 14 March 2018
21 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
01 Mar 2018 AP01 Appointment of Mr Kevin Alphonso D'silva as a director on 1 March 2018
25 Jan 2018 AA Accounts for a small company made up to 30 September 2017
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 324,828.430
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 7 December 2017
  • GBP 324,816.32
02 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2017 TM01 Termination of appointment of Simon Andrews as a director on 1 November 2017
13 Nov 2017 AP01 Appointment of Mr Oliver Birch as a director on 1 November 2017
13 Oct 2017 MR01 Registration of charge 057326810005, created on 29 September 2017
12 Sep 2017 SH01 Statement of capital following an allotment of shares on 14 August 2017
  • GBP 324,370.100
23 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
16 Feb 2017 AA Accounts for a small company made up to 30 September 2016
26 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Amending resolution passed on 26/09/2016 30/12/2016