MICROSENSDX LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/04/2428 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

11/04/2311 April 2023 Director's details changed for Mrs Debra Ann Dooley on 2023-04-11

View Document

11/04/2311 April 2023 Change of details for Mr John Hargreaves as a person with significant control on 2023-04-11

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/03/239 March 2023 Termination of appointment of Mark Andrew Street-Docherty as a director on 2023-03-09

View Document

22/02/2322 February 2023 Appointment of Dr Simon Mark Walker as a director on 2023-02-22

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

15/11/2115 November 2021 Registered office address changed from Lbic, 2 Royal College Street London NW1 0NH England to 204 Cambridge Science Park Milton Road Cambridge CB4 0GZ on 2021-11-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/05/2027 May 2020 ADOPT ARTICLES 06/05/2020

View Document

27/05/2027 May 2020 ARTICLES OF ASSOCIATION

View Document

07/05/207 May 2020 06/05/20 STATEMENT OF CAPITAL GBP 2007.29

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STANLEY

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STANLEY

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

24/04/2024 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR MICHAEL EDWARD FITZGERALD

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR ANDREW BERRY TURNER

View Document

17/03/2017 March 2020 SECRETARY APPOINTED DR CHRISTOPHER JOHN STANLEY

View Document

10/02/2010 February 2020 NAME OF THE COMPANY BE CHANGED 20/01/2020

View Document

04/02/204 February 2020 COMPANY NAME CHANGED MICROSENS BIOPHAGE LIMITED CERTIFICATE ISSUED ON 04/02/20

View Document

30/11/1930 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1920 November 2019 07/11/19 STATEMENT OF CAPITAL GBP 1906.63

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/05/1931 May 2019 DIRECTOR APPOINTED DR CHRISTOPHER JOHN STANLEY

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR STUART WILSON

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MRS DEBRA ANN DOOLEY

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HYDE

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY STUART WILSON

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HARGREAVES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CESSATION OF WILLIAM ALAN HYDE AS A PSC

View Document

20/03/1920 March 2019 CESSATION OF STUART MARK WILSON AS A PSC

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037972610001

View Document

30/01/1930 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/1918 January 2019 16/01/19 STATEMENT OF CAPITAL GBP 1714.56

View Document

18/01/1918 January 2019 16/01/19 STATEMENT OF CAPITAL GBP 214.56

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM GE INNOVATION VILLAGE LONGWOOD DRIVE WHITCHURCH CARDIFF CF14 7YT WALES

View Document

28/03/1828 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 51 LINCOLN'S INN FIELDS LONDON WC2A 3NA

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/06/151 June 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER ROSEDALE

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STANLEY

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/05/148 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN ROSEDALE / 03/11/2012

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/05/123 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/07/1127 July 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

19/07/1019 July 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALAN HYDE / 31/03/2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 55-56 LINCOLNS INN FIELDS LONDON WC2A 3JX

View Document

13/09/0513 September 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

01/02/021 February 2002 REGISTERED OFFICE CHANGED ON 01/02/02 FROM: QUEENS HOUSE 55-56 LINCOLN'S INN FIELDS LONDON WC2A 3NA

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/08/016 August 2001 S-DIV 11/07/01

View Document

06/08/016 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/016 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/016 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/016 August 2001 VARYING SHARE RIGHTS AND NAMES

View Document

06/08/016 August 2001 VARYING SHARE RIGHTS AND NAMES

View Document

07/07/017 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: C/O MJVENTHAM & COMPANY 63 LINCOLNS INN FIELDS LONDON WC2A 3JX

View Document

20/09/0020 September 2000 SECRETARY RESIGNED

View Document

08/08/008 August 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 REGISTERED OFFICE CHANGED ON 24/08/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company