ADAPTIVE DIAGNOSTICS LIMITED
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Final Gazette dissolved via compulsory strike-off |
22/10/2422 October 2024 | Final Gazette dissolved via compulsory strike-off |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
19/06/2419 June 2024 | Termination of appointment of Stephen Wreford as a director on 2024-06-13 |
22/12/2322 December 2023 | Termination of appointment of Mustafa Khraishi as a director on 2023-12-21 |
10/08/2310 August 2023 | Registered office address changed from Biocity Innovation Building Pennyfoot Street Nottingham NG1 1GF United Kingdom to 5 Minton Place Victoria Road Bicester OX26 6QB on 2023-08-10 |
28/07/2328 July 2023 | Micro company accounts made up to 2023-04-30 |
17/05/2317 May 2023 | Confirmation statement made on 2023-04-15 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/04/2326 April 2023 | Cessation of Fergus James Morris as a person with significant control on 2023-02-13 |
21/03/2321 March 2023 | Statement of capital following an allotment of shares on 2023-02-13 |
06/01/236 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-15 with updates |
19/01/2219 January 2022 | Statement of capital following an allotment of shares on 2021-12-31 |
15/07/2115 July 2021 | Micro company accounts made up to 2021-04-30 |
08/07/218 July 2021 | Registered office address changed from 1 Bede Houses 1 Bede Houses Stapleford Road Melton Mowbray LE14 2SF England to Biocity Innovation Building Pennyfoot Street Nottingham NG1 1GF on 2021-07-08 |
08/07/218 July 2021 | Registered office address changed from Biocity Biocity Pennyfoot Street Nottingham NG1 1GF England to 1 Bede Houses 1 Bede Houses Stapleford Road Melton Mowbray LE14 2SF on 2021-07-08 |
08/07/218 July 2021 | Change of details for Mr Fergus James Morris as a person with significant control on 2021-06-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/07/2010 July 2020 | REGISTERED OFFICE CHANGED ON 10/07/2020 FROM THE VENTURE CENTRE UNIVERSITY OF WARWICK SCIENCE PARK COVENTRY CV4 7EZ ENGLAND |
30/06/2030 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
13/02/2013 February 2020 | REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 1 BEDE HOUSE STAPLEFORD ROAD STAPLEFORD MELTON MOWBRAY LE14 2SF ENGLAND |
13/02/2013 February 2020 | REGISTERED OFFICE CHANGED ON 13/02/2020 FROM THE VENTURE CENTRE UNIVERSITY OF WARWICK SCIENCE PARK COVENTRY CV4 7EZ ENGLAND |
12/01/2012 January 2020 | REGISTERED OFFICE CHANGED ON 12/01/2020 FROM SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE FALMER BRIGHTON BN1 9SB ENGLAND |
06/06/196 June 2019 | REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 1 BEDE HOUSE STAPLEFORD ROAD STAPLEFORD MELTON MOWBRAY LE14 2SF ENGLAND |
16/04/1916 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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