CARISTO DIAGNOSTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewAppointment of Maria Sainz as a director on 2025-06-24

View Document

26/08/2526 August 2025 NewChange of share class name or designation

View Document

11/08/2511 August 2025 New

View Document

11/08/2511 August 2025 New

View Document

11/08/2511 August 2025 New

View Document

09/06/259 June 2025 Cessation of Oxford Science Enterprises Plc as a person with significant control on 2025-03-31

View Document

09/06/259 June 2025 Notification of Oxford Science Enterprises Holdings Limited as a person with significant control on 2025-03-31

View Document

09/05/259 May 2025 Termination of appointment of Oran Efruz Muduroglu as a director on 2025-04-01

View Document

11/04/2511 April 2025 Appointment of Mr Timothy Shan Rea as a director on 2025-04-02

View Document

11/04/2511 April 2025 Termination of appointment of Ian Downing as a director on 2025-04-02

View Document

27/02/2527 February 2025 Resolutions

View Document

21/01/2521 January 2025 Appointment of Ms Liliane Chamas as a director on 2025-01-17

View Document

21/01/2521 January 2025 Termination of appointment of Heather Elaine Roxborough as a director on 2025-01-17

View Document

07/11/247 November 2024 Statement of capital following an allotment of shares on 2024-10-30

View Document

13/10/2413 October 2024 Accounts for a small company made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

05/07/245 July 2024 Statement of capital following an allotment of shares on 2024-06-17

View Document

04/07/244 July 2024 Director's details changed for Frank Jun Cheng on 2024-02-29

View Document

21/06/2421 June 2024 Director's details changed for Mr Matthew Gerard Winston Frohn on 2020-04-07

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2024-03-04

View Document

15/03/2415 March 2024 Memorandum and Articles of Association

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

01/03/241 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

09/10/239 October 2023 Second filing for the appointment of Stefan Neubauer as a director

View Document

06/09/236 September 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-19

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

15/05/2315 May 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-12

View Document

05/05/235 May 2023 Withdrawal of a person with significant control statement on 2023-05-05

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

05/05/235 May 2023 Notification of Oxford Science Enterprises Plc as a person with significant control on 2023-04-05

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-12

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

02/03/232 March 2023 Appointment of Dr Heather Elaine Roxborough as a director on 2023-02-28

View Document

02/03/232 March 2023 Termination of appointment of Charalambos Alexis Zervoglos as a director on 2023-02-28

View Document

08/02/238 February 2023 Appointment of Frank Jun Cheng as a director on 2023-02-06

View Document

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2022-12-19

View Document

03/01/233 January 2023 Termination of appointment of Cheerag Champak Shirodaria as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Statement of capital following an allotment of shares on 2022-09-13

View Document

27/01/2227 January 2022 Termination of appointment of Timothy Rea as a director on 2022-01-19

View Document

26/01/2226 January 2022 Appointment of Ian Downing as a director on 2022-01-19

View Document

16/07/2116 July 2021 Appointment of Mr Oran Efruz Muduroglu as a director on 2021-06-29

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

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

View Accounts

08/09/208 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 ADOPT ARTICLES 20/07/2019

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

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

View Document

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

View Accounts

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OX4 2HN UNITED KINGDOM

View Document

13/09/1813 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 196.439

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARALAMBOS ANTONIADES

View Document

28/08/1828 August 2018 CESSATION OF ATHANASIA KARYDI AS A PSC

View Document

28/08/1828 August 2018 CESSATION OF CHARALAMBOS ANTONIADES AS A PSC

View Document

28/08/1828 August 2018 NOTIFICATION OF PSC STATEMENT ON 15/08/2018

View Document

22/08/1822 August 2018 20/07/18 STATEMENT OF CAPITAL GBP 169.166

View Document

22/08/1822 August 2018 27/07/18 STATEMENT OF CAPITAL GBP 169.166

View Document

22/08/1822 August 2018 26/07/18 STATEMENT OF CAPITAL GBP 129.482

View Document

10/08/1810 August 2018 ADOPT ARTICLES 20/07/2018

View Document

06/08/186 August 2018 DIRECTOR APPOINTED STEFAN NEUBAUER

View Document

06/08/186 August 2018 Appointment of Stefan Neubauer as a director on 2018-07-26

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR CHARALAMBOS ANTONIADES

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED PROF KEITH MICHAEL CHANNON

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR WILLIAM JAMES MIDDLETON

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR CHEERAG CHAMPAK SHIRODARIA

View Document

09/07/189 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/189 July 2018 COMPANY NAME CHANGED CARISTO TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 09/07/18

View Document

22/06/1822 June 2018 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