Advanced company searchLink opens in new window

TIKA DIAGNOSTICS LIMITED

Company number 09090390

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)
06 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Aug 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 10
04 Aug 2016 AP01 Appointment of Ms Nicola Jane Arnold as a director on 18 December 2015
04 Aug 2016 TM01 Termination of appointment of John Warburton Unsworth as a director on 18 December 2015
12 Jul 2016 AD01 Registered office address changed from C/O Dr Tim Bull Jenner Block, Mailbox J1C, St George's University of London Cranmer Terrace London SW17 0RE to C/O Dr Tim Bull Jenner Block, Mailbox J1B St George's University of London Cranmer Terrace London SW17 0RE on 12 July 2016
09 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 June 2015
17 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2015 AP01 Appointment of Mr John Warburton Unsworth as a director on 22 January 2015
14 Oct 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10

Statement of capital on 2015-11-19
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 19/11/2015.
13 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2015 TM01 Termination of appointment of James Peter Hallinan as a director on 26 May 2015
12 Mar 2015 TM01 Termination of appointment of Tim Bull as a director on 12 March 2015
04 Mar 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
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 5 January 2015
  • GBP 10
04 Mar 2015 AP01 Appointment of Kai Hilpert as a director
04 Mar 2015 AP01 Appointment of Tim Bull as a director on 5 January 2015
25 Feb 2015 AP01 Appointment of Dr Kai Hilpert as a director on 5 January 2015
23 Feb 2015 AP01 Appointment of Dr Timothy John Bull as a director on 5 January 2015
18 Feb 2015 AD01 Registered office address changed from , St George's University of London Cranmer Terrace, London, England, SW17 0RE, England to C/O Dr Tim Bull Jenner Block, Mailbox J1C, St George's University of London Cranmer Terrace London SW17 0RE on 18 February 2015
17 Jun 2014 AA01 Current accounting period extended from 30 June 2015 to 31 July 2015
17 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted