Advanced company searchLink opens in new window

CARISTO DIAGNOSTICS LIMITED

Company number 11429590

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 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 March 2024
  • GBP 524.801
15 Mar 2024 MA Memorandum and Articles of Association
15 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Loan for the amount of 138010.56 / creation of a new class of shares 01/03/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 March 2024
  • GBP 485.945
11 Oct 2023 AA Accounts for a small company made up to 31 December 2022
09 Oct 2023 RP04AP01 Second filing for the appointment of Stefan Neubauer as a director
06 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 December 2022
  • GBP 469.988
04 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with updates
15 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 April 2023
  • GBP 469.988
05 May 2023 PSC02 Notification of Oxford Science Enterprises Plc as a person with significant control on 5 April 2023
05 May 2023 PSC09 Withdrawal of a person with significant control statement on 5 May 2023
05 May 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 485.935
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 12 April 2023
  • GBP 469.988
  • ANNOTATION Clarification a second filed SH01 was registered on 15/05/2023.
22 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2023 MA Memorandum and Articles of Association
02 Mar 2023 AP01 Appointment of Dr Heather Elaine Roxborough as a director on 28 February 2023
02 Mar 2023 TM01 Termination of appointment of Charalambos Alexis Zervoglos as a director on 28 February 2023
08 Feb 2023 AP01 Appointment of Frank Jun Cheng as a director on 6 February 2023
20 Jan 2023 SH01 Statement of capital following an allotment of shares on 19 December 2022
  • GBP 316.586
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/2023
03 Jan 2023 TM01 Termination of appointment of Cheerag Champak Shirodaria as a director on 31 December 2022
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 13 September 2022
  • GBP 310.64
12 Jul 2022 AD01 Registered office address changed from New Barclay House 234 Botley Road Oxford England OX2 0HP England to New Barclay House 234 Botley Road Oxford OX2 0HP on 12 July 2022
11 Jul 2022 AD01 Registered office address changed from New Barclay House Botley Road Oxford OX2 0HP England to New Barclay House 234 Botley Road Oxford England OX2 0HP on 11 July 2022
05 Jul 2022 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022