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)
26 Jan 2017 SH01 Statement of capital following an allotment of shares on 5 January 2017
  • GBP 324,213.323
11 Jan 2017 SH01 Statement of capital following an allotment of shares on 8 October 2016
  • GBP 324,098.32
10 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Aug 2016 AP01 Appointment of Mr Christian Burkhardt as a director on 23 June 2016
29 Jul 2016 TM01 Termination of appointment of Rasmus Lykke Platz as a director on 23 June 2016
13 May 2016 AA Group of companies' accounts made up to 30 September 2015
25 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 323,643.91
01 Apr 2016 TM01 Termination of appointment of Andrew Hill as a director on 1 April 2016
18 Mar 2016 CH03 Secretary's details changed for Mr Martin Dieter Johns on 17 March 2016
18 Mar 2016 AP03 Appointment of Mr Martin Dieter Johns as a secretary on 17 March 2016
15 Mar 2016 TM02 Termination of appointment of Paul Grafham as a secretary on 21 December 2015
12 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Oct 2015 TM01 Termination of appointment of Martin Johns as a director on 15 October 2015
23 Oct 2015 TM01 Termination of appointment of Douglas Crombie Anderson as a director on 25 September 2015
09 Oct 2015 AP01 Appointment of Rasmus Lykke Platz as a director on 14 September 2015
07 Oct 2015 TM01 Termination of appointment of Gordon Mckenzie as a director on 11 September 2015
07 Oct 2015 TM01 Termination of appointment of Brian Howlett as a director on 31 August 2015
07 Jul 2015 TM02 Termination of appointment of Martin Johns as a secretary on 21 May 2015
07 Jul 2015 AP03 Appointment of Mr Paul Grafham as a secretary on 21 May 2015
07 Jul 2015 AP01 Appointment of Mr Andrew Hill as a director on 21 May 2015
12 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 March 2015
02 Jun 2015 AA Group of companies' accounts made up to 30 September 2014
15 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 356,723.3

Statement of capital on 2015-06-12
  • GBP 322,143.96
  • ANNOTATION Clarification a second filed AR01 was registered on 12/06/2015
13 Feb 2015 AD04 Register(s) moved to registered office address Ground Floor Eclipse House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN