MICHELSON DIAGNOSTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewSatisfaction of charge 057326810004 in full

View Document

28/04/2528 April 2025 Second filing of Confirmation Statement dated 2025-03-07

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-07 with updates

View Document

25/03/2525 March 2025 Director's details changed for Mr Xavier Yon on 2025-03-06

View Document

25/03/2525 March 2025 Director's details changed for Mr Kevin Alphonso D'silva on 2025-03-06

View Document

25/03/2525 March 2025 Secretary's details changed for Mr Kevin Alphonso D'silva on 2025-03-06

View Document

25/03/2525 March 2025 Director's details changed for Jonathan Denis Holmes on 2025-03-06

View Document

11/03/2511 March 2025 Statement of capital following an allotment of shares on 2025-03-11

View Document

06/02/256 February 2025 Accounts for a small company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Second filing of Confirmation Statement dated 2024-03-07

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-03-07 with updates

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Memorandum and Articles of Association

View Document

12/06/2412 June 2024 Resolutions

View Document

02/03/242 March 2024 Accounts for a small company made up to 2023-09-30

View Document

08/02/248 February 2024 Second filing of Confirmation Statement dated 2023-03-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Registered office address changed from Ground Floor Eclipse House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN England to 80 Mount Street Cumberland Court Nottingham NG1 6HH on 2023-06-29

View Document

15/05/2315 May 2023 07/03/23 Statement of Capital gbp 334481.724996

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2022-10-28

View Document

01/03/231 March 2023 Accounts for a small company made up to 2022-09-30

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-07 with updates

View Document

26/01/2226 January 2022 Accounts for a small company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/02/215 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

24/11/2024 November 2020 ALTER ARTICLES 26/10/2020

View Document

10/11/2010 November 2020 ARTICLES OF ASSOCIATION

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, SECRETARY MARTIN JOHNS

View Document

19/10/2019 October 2020 SECRETARY APPOINTED MR KEVIN ALPHONSO D'SILVA

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / OCTOPUS TITAN VCT PLC / 25/11/2019

View Document

14/02/2014 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

19/12/1919 December 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/12/194 December 2019 25/11/19 STATEMENT OF CAPITAL GBP 326020.720

View Document

01/10/191 October 2019 19/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/04/195 April 2019 19/03/19 STATEMENT OF CAPITAL GBP 325375.03

View Document

05/04/195 April 2019 SHARES ARE ISSUED AND ALLOTTED 21/03/2018

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

17/01/1917 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BURKHARDT

View Document

22/10/1822 October 2018 10/10/18 STATEMENT OF CAPITAL GBP 325374.360

View Document

10/09/1810 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057326810003

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057326810005

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER BIRCH

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR KEVIN ALPHONSO D'SILVA

View Document

25/01/1825 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

16/01/1816 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 324828.430

View Document

04/01/184 January 2018 07/12/17 STATEMENT OF CAPITAL GBP 324816.32

View Document

02/01/182 January 2018 ADOPT ARTICLES 27/10/2017

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR OLIVER BIRCH

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREWS

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057326810005

View Document

12/09/1712 September 2017 14/08/17 STATEMENT OF CAPITAL GBP 324370.100

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

26/01/1726 January 2017 05/01/17 STATEMENT OF CAPITAL GBP 324213.323

View Document

26/01/1726 January 2017 AMENDING RESOLUTION PASSED ON 26/09/2016 30/12/2016

View Document

11/01/1711 January 2017 08/10/16 STATEMENT OF CAPITAL GBP 324098.32

View Document

10/11/1610 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR CHRISTIAN BURKHARDT

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR RASMUS PLATZ

View Document

13/05/1613 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

25/04/1625 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL

View Document

18/03/1618 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN DIETER JOHNS / 17/03/2016

View Document

18/03/1618 March 2016 SECRETARY APPOINTED MR MARTIN DIETER JOHNS

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, SECRETARY PAUL GRAFHAM

View Document

12/11/1512 November 2015 ADOPT ARTICLES 24/09/2015

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ANDERSON

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHNS

View Document

09/10/159 October 2015 DIRECTOR APPOINTED RASMUS LYKKE PLATZ

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN HOWLETT

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON MCKENZIE

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR ANDREW HILL

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN JOHNS

View Document

07/07/157 July 2015 SECRETARY APPOINTED MR PAUL GRAFHAM

View Document

12/06/1512 June 2015 SECOND FILING WITH MUD 07/03/15 FOR FORM AR01

View Document

02/06/152 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

15/05/1515 May 2015 ADOPT ARTICLES 19/12/2014

View Document

16/04/1516 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM, 3 SHEARWATER, ALLINGTON, MAIDSTONE, KENT, ME16 0DW

View Document

06/09/146 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057326810004

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR GORDON MCKENZIE / 06/05/2014

View Document

08/04/148 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

18/12/1318 December 2013 04/12/13 STATEMENT OF CAPITAL GBP 321874.10

View Document

18/12/1318 December 2013 ADOPT ARTICLES 25/11/2013

View Document

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057326810003

View Document

28/03/1328 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HATTERSLEY

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW GILKES

View Document

11/10/1211 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR XAVIER YON

View Document

26/09/1226 September 2012 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

18/04/1218 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DENIS HOLMES / 02/04/2012

View Document

12/03/1212 March 2012 02/03/12 STATEMENT OF CAPITAL GBP 316251.20

View Document

19/12/1119 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/12/1116 December 2011 SAIL ADDRESS CREATED

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN KNOWLES

View Document

07/11/117 November 2011 ADOPT ARTICLES 25/10/2011

View Document

07/11/117 November 2011 25/10/11 STATEMENT OF CAPITAL GBP 313153.30

View Document

04/11/114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR SIMON ANDREWS

View Document

22/03/1122 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

04/03/114 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/114 March 2011 17/02/11 STATEMENT OF CAPITAL GBP 302683.00

View Document

04/03/114 March 2011 21/02/11 STATEMENT OF CAPITAL GBP 303403.00

View Document

19/10/1019 October 2010 08/10/10 STATEMENT OF CAPITAL GBP 287383

View Document

19/10/1019 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/1019 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/10/1019 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/1019 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/07/108 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/107 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR DOUGLAS CROMBIE ANDERSON

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS FLYNN

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR BRIAN HOWLETT

View Document

08/04/108 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

22/02/1022 February 2010 02/12/09 STATEMENT OF CAPITAL GBP 94696

View Document

30/12/0930 December 2009 02/12/09 STATEMENT OF CAPITAL GBP 94696.00

View Document

18/12/0918 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/03/099 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/086 August 2008 ALTER MEMORANDUM 01/07/2008

View Document

06/08/086 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/086 August 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/08/086 August 2008 NC INC ALREADY ADJUSTED 01/07/2008

View Document

28/07/0828 July 2008 GBP NC 140000/250000 24/07/08

View Document

26/03/0826 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0711 October 2007 £ NC 100000/140000 03/10/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 £ NC 1000/100000 23/05

View Document

26/06/0626 June 2006 NC INC ALREADY ADJUSTED 23/05/06

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 COMPANY NAME CHANGED MDL INNOVATIONS LIMITED CERTIFICATE ISSUED ON 31/05/06

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: SOUTH HILL, CHISLEHURST, KENT, BR7 5EH

View Document

07/03/067 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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