MARKER DIAGNOSTICS UK LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

07/04/257 April 2025 Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JH United Kingdom to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 2025-04-07

View Document

05/07/245 July 2024 Appointment of Marc Philipp Bruhwiler as a director on 2024-04-08

View Document

24/06/2424 June 2024 Accounts for a small company made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2021-12-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

31/12/2131 December 2021 Accounts for a small company made up to 2020-12-31

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / TENERANI HOLDINGS LIMITED / 25/11/2019

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

25/11/1925 November 2019 COMPANY NAME CHANGED MIRNA DIAGNOSTICS LIMITED CERTIFICATE ISSUED ON 25/11/19

View Document

11/07/1911 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH ENGLAND

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

22/02/1922 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TENERANI HOLDINGS LIMITED

View Document

06/02/196 February 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

19/11/1819 November 2018 PREVSHO FROM 31/10/2018 TO 30/06/2018

View Document

13/09/1813 September 2018 CESSATION OF PAUL ROBERT MORGAN AS A PSC

View Document

11/09/1811 September 2018 COMPANY NAME CHANGED BIOVICI DIAGNOSTICS LIMITED CERTIFICATE ISSUED ON 11/09/18

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED DAVID COHEN

View Document

01/08/181 August 2018 DIRECTOR APPOINTED GIUSEPPE BELLI

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM LIFE SCIENCE BUILDING 2 SINGLETON PARK SWANSEA SA2 8PP UNITED KINGDOM

View Document

01/08/181 August 2018 DIRECTOR APPOINTED LUKAS MARTHINUS MAREE

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR VALENTINA DI PIETRO / 29/06/2018

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MORGAN

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MORGAN

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH MORGAN

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

16/03/1816 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 PREVEXT FROM 30/06/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/09/1715 September 2017 16/08/17 STATEMENT OF CAPITAL GBP 800

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR LARS SUNDSTROM

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBERT MORGAN

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICCARDO PIGLIUCCI

View Document

11/05/1711 May 2017 24/03/17 STATEMENT OF CAPITAL GBP 720

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTINA DI PIETRO / 11/04/2017

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR VALENTINA DI PIETRO

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR ANTONIO BELLI

View Document

25/11/1625 November 2016 25/10/16 STATEMENT OF CAPITAL GBP 600.00

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR RICCARDO PIGLIUCCI

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR GARETH PAUL MORGAN

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR LARS ERIC SUNDSTROM

View Document

07/11/167 November 2016

View Document

07/11/167 November 2016

View Document

20/06/1620 June 2016 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