Advanced company searchLink opens in new window

CAMBRIDGE MOLECULAR DIAGNOSTICS LTD

Company number 09600771

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)
29 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with updates
24 Oct 2023 PSC04 Change of details for Mr Gustavo Cerda Moya as a person with significant control on 4 October 2023
05 Oct 2023 SH01 Statement of capital following an allotment of shares on 4 October 2023
  • GBP 978
13 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Sep 2023 MA Memorandum and Articles of Association
22 May 2023 AA Total exemption full accounts made up to 31 January 2023
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
07 Feb 2023 TM01 Termination of appointment of Sam Hussain as a director on 6 February 2023
07 Feb 2023 TM01 Termination of appointment of Barrington William Burles as a director on 6 February 2023
31 Jan 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 January 2023
12 Sep 2022 SH01 Statement of capital following an allotment of shares on 15 August 2022
  • GBP 637.2
08 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2022 AP01 Appointment of Mr Denis Francis Kinane as a director on 20 June 2022
28 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
03 Mar 2022 AA01 Current accounting period shortened from 31 May 2022 to 31 March 2022
27 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
07 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with updates
25 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
09 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 3 July 2020
  • GBP 541.2
25 Sep 2020 AD01 Registered office address changed from Department of Genetics Downing Street Cambridge CB2 3EH England to 25 Science Park, Bio-Innovation Centre Milton Road Cambridge CB4 0FW on 25 September 2020
21 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
29 Mar 2020 CH01 Director's details changed for Dr Gustavo Andrés Cerda Moya on 29 March 2020
29 Mar 2020 PSC04 Change of details for Mr Gustavo Cerda Moya as a person with significant control on 29 March 2020