Advanced company searchLink opens in new window

CONCEPTA DIAGNOSTICS LIMITED

Company number 08361104

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)
05 Aug 2016 AP01 Appointment of Mrs Barbara Joyce Spurrier as a director on 25 July 2016
05 Aug 2016 TM01 Termination of appointment of Zhi Gang Zhang as a director on 25 July 2016
05 Aug 2016 TM01 Termination of appointment of Ian David Gilham as a director on 25 July 2016
05 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2016 MR04 Satisfaction of charge 083611040003 in full
30 Jul 2016 MR04 Satisfaction of charge 083611040001 in full
30 Jul 2016 MR04 Satisfaction of charge 083611040002 in full
12 Jul 2016 AUD Auditor's resignation
06 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jun 2016 AA Accounts for a small company made up to 31 January 2016
18 May 2016 MR01 Registration of charge 083611040003, created on 6 May 2016
15 Mar 2016 MR01 Registration of charge 083611040001, created on 23 February 2016
15 Mar 2016 MR01 Registration of charge 083611040002, created on 23 February 2016
11 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Convertible loan agreement 23/02/2016
11 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 424.69
11 Mar 2016 AP01 Appointment of Mr Erik Georges Henau as a director on 1 March 2016
09 Mar 2016 TM01 Termination of appointment of Steven Koon Ching Lee as a director on 29 February 2016
23 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 424.67
19 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
14 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 424.67
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
20 May 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 424.67
12 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
25 Nov 2013 AP01 Appointment of Dr Robert Andrew Porter as a director