ADAPTIVE DIAGNOSTICS LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

19/06/2419 June 2024 Termination of appointment of Stephen Wreford as a director on 2024-06-13

View Document

22/12/2322 December 2023 Termination of appointment of Mustafa Khraishi as a director on 2023-12-21

View Document

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

View Document

28/07/2328 July 2023 Micro company accounts made up to 2023-04-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-15 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Cessation of Fergus James Morris as a person with significant control on 2023-02-13

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-15 with updates

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

15/07/2115 July 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Document

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

View Document

08/07/218 July 2021 Change of details for Mr Fergus James Morris as a person with significant control on 2021-06-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

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

View Document

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 1 BEDE HOUSE STAPLEFORD ROAD STAPLEFORD MELTON MOWBRAY LE14 2SF ENGLAND

View Document

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

View Document

12/01/2012 January 2020 REGISTERED OFFICE CHANGED ON 12/01/2020 FROM SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE FALMER BRIGHTON BN1 9SB ENGLAND

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 1 BEDE HOUSE STAPLEFORD ROAD STAPLEFORD MELTON MOWBRAY LE14 2SF ENGLAND

View Document

16/04/1916 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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