Advanced company searchLink opens in new window

MICROFLUIDX LTD

Company number 11643516

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)
07 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2024 MA Memorandum and Articles of Association
26 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
01 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
26 Oct 2023 SH01 Statement of capital following an allotment of shares on 10 October 2023
  • GBP 625.71
05 Jul 2023 AP01 Appointment of Mr Joseph Gentile as a director on 4 July 2023
21 Jun 2023 AP01 Appointment of Mr Timothy Stephen Fell as a director on 20 June 2023
21 Jun 2023 TM01 Termination of appointment of Toby St John King as a director on 20 June 2023
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with updates
20 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2022 MA Memorandum and Articles of Association
15 Jul 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 502.83
15 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 AP01 Appointment of Dr Katharine Spink as a director on 15 March 2022
07 Feb 2022 TM01 Termination of appointment of Iwan Thomas Roberts as a director on 31 December 2021
19 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 8 September 2021
  • GBP 341.2
23 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2021 SH01 Statement of capital following an allotment of shares on 21 April 2021
  • GBP 340.3
11 Jul 2021 PSC04 Change of details for Dr. Antoine Jean Espinet as a person with significant control on 9 April 2020
07 Jul 2021 AA01 Current accounting period shortened from 24 April 2022 to 31 March 2022
30 Jun 2021 AA Total exemption full accounts made up to 24 April 2021
16 Jun 2021 CH01 Director's details changed for Dr. Antoine Jean Espinet on 16 June 2021