CARISTO DIAGNOSTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Appointment of Maria Sainz as a director on 2025-06-24 |
26/08/2526 August 2025 New | Change of share class name or designation |
11/08/2511 August 2025 New | |
11/08/2511 August 2025 New | |
11/08/2511 August 2025 New | |
09/06/259 June 2025 | Cessation of Oxford Science Enterprises Plc as a person with significant control on 2025-03-31 |
09/06/259 June 2025 | Notification of Oxford Science Enterprises Holdings Limited as a person with significant control on 2025-03-31 |
09/05/259 May 2025 | Termination of appointment of Oran Efruz Muduroglu as a director on 2025-04-01 |
11/04/2511 April 2025 | Appointment of Mr Timothy Shan Rea as a director on 2025-04-02 |
11/04/2511 April 2025 | Termination of appointment of Ian Downing as a director on 2025-04-02 |
27/02/2527 February 2025 | Resolutions |
21/01/2521 January 2025 | Appointment of Ms Liliane Chamas as a director on 2025-01-17 |
21/01/2521 January 2025 | Termination of appointment of Heather Elaine Roxborough as a director on 2025-01-17 |
07/11/247 November 2024 | Statement of capital following an allotment of shares on 2024-10-30 |
13/10/2413 October 2024 | Accounts for a small company made up to 2023-12-31 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-21 with updates |
05/07/245 July 2024 | Statement of capital following an allotment of shares on 2024-06-17 |
04/07/244 July 2024 | Director's details changed for Frank Jun Cheng on 2024-02-29 |
21/06/2421 June 2024 | Director's details changed for Mr Matthew Gerard Winston Frohn on 2020-04-07 |
26/04/2426 April 2024 | Statement of capital following an allotment of shares on 2024-03-04 |
15/03/2415 March 2024 | Memorandum and Articles of Association |
15/03/2415 March 2024 | Resolutions |
15/03/2415 March 2024 | Resolutions |
15/03/2415 March 2024 | Resolutions |
01/03/241 March 2024 | Statement of capital following an allotment of shares on 2024-03-01 |
11/10/2311 October 2023 | Accounts for a small company made up to 2022-12-31 |
09/10/239 October 2023 | Second filing for the appointment of Stefan Neubauer as a director |
06/09/236 September 2023 | Second filing of a statement of capital following an allotment of shares on 2022-12-19 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-21 with updates |
15/05/2315 May 2023 | Second filing of a statement of capital following an allotment of shares on 2023-04-12 |
05/05/235 May 2023 | Withdrawal of a person with significant control statement on 2023-05-05 |
05/05/235 May 2023 | Statement of capital following an allotment of shares on 2023-04-05 |
05/05/235 May 2023 | Notification of Oxford Science Enterprises Plc as a person with significant control on 2023-04-05 |
28/04/2328 April 2023 | Statement of capital following an allotment of shares on 2023-04-12 |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Memorandum and Articles of Association |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
02/03/232 March 2023 | Appointment of Dr Heather Elaine Roxborough as a director on 2023-02-28 |
02/03/232 March 2023 | Termination of appointment of Charalambos Alexis Zervoglos as a director on 2023-02-28 |
08/02/238 February 2023 | Appointment of Frank Jun Cheng as a director on 2023-02-06 |
20/01/2320 January 2023 | Statement of capital following an allotment of shares on 2022-12-19 |
03/01/233 January 2023 | Termination of appointment of Cheerag Champak Shirodaria as a director on 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Statement of capital following an allotment of shares on 2022-09-13 |
27/01/2227 January 2022 | Termination of appointment of Timothy Rea as a director on 2022-01-19 |
26/01/2226 January 2022 | Appointment of Ian Downing as a director on 2022-01-19 |
16/07/2116 July 2021 | Appointment of Mr Oran Efruz Muduroglu as a director on 2021-06-29 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-21 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/09/208 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/11/1928 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
09/08/199 August 2019 | ADOPT ARTICLES 20/07/2019 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
03/07/193 July 2019 | REGISTERED OFFICE CHANGED ON 03/07/2019 FROM SUITE 5 WHICHFORD HOUSE PARKWAY COURT, JOHN SMITH DRIVE OXFORD BUSINESS PARK OXFORD OX4 2JY UNITED KINGDOM |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/09/1818 September 2018 | REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OX4 2HN UNITED KINGDOM |
13/09/1813 September 2018 | 06/09/18 STATEMENT OF CAPITAL GBP 196.439 |
28/08/1828 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARALAMBOS ANTONIADES |
28/08/1828 August 2018 | CESSATION OF ATHANASIA KARYDI AS A PSC |
28/08/1828 August 2018 | CESSATION OF CHARALAMBOS ANTONIADES AS A PSC |
28/08/1828 August 2018 | NOTIFICATION OF PSC STATEMENT ON 15/08/2018 |
22/08/1822 August 2018 | 20/07/18 STATEMENT OF CAPITAL GBP 169.166 |
22/08/1822 August 2018 | 27/07/18 STATEMENT OF CAPITAL GBP 169.166 |
22/08/1822 August 2018 | 26/07/18 STATEMENT OF CAPITAL GBP 129.482 |
10/08/1810 August 2018 | ADOPT ARTICLES 20/07/2018 |
06/08/186 August 2018 | DIRECTOR APPOINTED STEFAN NEUBAUER |
06/08/186 August 2018 | Appointment of Stefan Neubauer as a director on 2018-07-26 |
31/07/1831 July 2018 | DIRECTOR APPOINTED MR CHARALAMBOS ANTONIADES |
31/07/1831 July 2018 | DIRECTOR APPOINTED PROF KEITH MICHAEL CHANNON |
31/07/1831 July 2018 | DIRECTOR APPOINTED MR WILLIAM JAMES MIDDLETON |
27/07/1827 July 2018 | DIRECTOR APPOINTED MR CHEERAG CHAMPAK SHIRODARIA |
09/07/189 July 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/07/189 July 2018 | COMPANY NAME CHANGED CARISTO TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 09/07/18 |
22/06/1822 June 2018 | 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