Advanced company searchLink opens in new window

SPOTLIGHT PATHOLOGY LTD

Company number 12435884

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)
18 Jun 2024 AD01 Registered office address changed from C/O Umi3 Ctf 46 Grafton Street Manchester M13 9NT United Kingdom to The Innovation Centre, Sci-Tech Daresbury Keckwick Lane Daresbury Warrington Cheshire WA4 4FS on 18 June 2024
07 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 3 April 2024
  • GBP 120.3084
15 Mar 2024 PSC04 Change of details for Martin Paul Fergie as a person with significant control on 9 April 2022
07 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
26 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
10 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with updates
28 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
09 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares 25/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2022 MA Memorandum and Articles of Association
09 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2022 SH02 Sub-division of shares on 25 March 2022
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 116.6134
08 Mar 2022 AD01 Registered office address changed from G542, Stopford Building 99 Oxford Road Manchester M13 9PG United Kingdom to C/O Umi3 Ctf 46 Grafton Street Manchester M13 9NT on 8 March 2022
08 Mar 2022 PSC07 Cessation of The University of Manchester as a person with significant control on 1 July 2021
10 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with updates
10 Feb 2022 PSC02 Notification of The University of Manchester as a person with significant control on 1 July 2021
13 Oct 2021 AP01 Appointment of Dr Richard John Byers as a director on 13 October 2021
05 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
18 Aug 2021 MA Memorandum and Articles of Association
18 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 100
12 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
31 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted