SIME DIAGNOSTICS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewDirector's details changed for Francisco Fernando Martinez Cillero on 2025-07-14

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

13/12/2413 December 2024 Statement of capital following an allotment of shares on 2024-12-06

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2024-10-18

View Document

15/10/2415 October 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

24/09/2424 September 2024 Statement of capital following an allotment of shares on 2024-09-16

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-06-27

View Document

10/06/2410 June 2024 Statement of capital following an allotment of shares on 2024-06-10

View Document

10/06/2410 June 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2024-02-22

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

08/02/248 February 2024 Statement of capital following an allotment of shares on 2024-02-06

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2024-01-25

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2024-01-02

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-12-07

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Satisfaction of charge 088811970001 in full

View Document

22/08/2322 August 2023 Registration of charge 088811970002, created on 2023-08-17

View Document

04/08/234 August 2023 Statement of capital following an allotment of shares on 2023-07-27

View Document

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

19/04/2319 April 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

19/04/2319 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

27/02/2327 February 2023 Statement of capital following an allotment of shares on 2023-02-03

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

27/02/2327 February 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

23/10/2223 October 2022 Statement of capital following an allotment of shares on 2022-10-11

View Document

18/10/2218 October 2022 Director's details changed for Dr Manuel Pinuela Rangel on 2021-11-30

View Document

05/10/225 October 2022 Director's details changed for Mr Povl Aksel Verder on 2022-09-28

View Document

05/10/225 October 2022 Appointment of Mr Morten Henneveld as a director on 2022-09-14

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

05/02/225 February 2022 Statement of capital following an allotment of shares on 2022-01-12

View Document

05/02/225 February 2022 Director's details changed for Mr Povl Aksel Verder on 2022-02-05

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

22/05/2022 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 20/02/20 STATEMENT OF CAPITAL GBP 132.8725

View Document

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR MEINHARD SCHMIDT

View Document

30/11/1930 November 2019 22/11/19 STATEMENT OF CAPITAL GBP 128.2059

View Document

23/10/1923 October 2019 27/09/19 STATEMENT OF CAPITAL GBP 123.1404

View Document

10/10/1910 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088811970001

View Document

01/03/191 March 2019 NOTIFICATION OF PSC STATEMENT ON 20/12/2018

View Document

26/02/1926 February 2019 08/02/19 STATEMENT OF CAPITAL GBP 119.3676

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

23/02/1923 February 2019 CESSATION OF AGNAR THOR HOSKULDSSON AS A PSC

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED DR MANUEL PINUELA RANGEL

View Document

27/01/1927 January 2019 24/01/19 STATEMENT OF CAPITAL GBP 116.7676

View Document

23/12/1823 December 2018 20/12/18 STATEMENT OF CAPITAL GBP 115.8876

View Document

01/12/181 December 2018 26/11/18 STATEMENT OF CAPITAL GBP 113.4376

View Document

27/11/1827 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/08/1812 August 2018 07/08/18 STATEMENT OF CAPITAL GBP 109.3768

View Document

11/06/1811 June 2018 05/06/18 STATEMENT OF CAPITAL GBP 108.6268

View Document

05/06/185 June 2018 23/05/18 STATEMENT OF CAPITAL GBP 107.9268

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MEINHARD FOLKERT SCHMIDT

View Document

08/03/188 March 2018 02/03/18 STATEMENT OF CAPITAL GBP 105.2428

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

17/12/1717 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 102.5928

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/177 June 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/02/15

View Document

07/06/177 June 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/02/16

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM STEVENAGE BIOSCIENCE CATALYST GUNNELS WOOD ROAD STEVENAGE HERTFORDSHIRE SG1 2FX ENGLAND

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 31/12/16 STATEMENT OF CAPITAL GBP 92.3058

View Document

18/01/1718 January 2017 ARTICLES OF ASSOCIATION

View Document

18/01/1718 January 2017 ALTER ARTICLES 21/12/2016

View Document

10/01/1710 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

20/12/1620 December 2016 SECRETARY APPOINTED PETRA ARGENT

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN HOWLETT

View Document

23/05/1623 May 2016 ADOPT ARTICLES 28/04/2016

View Document

28/02/1628 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

30/04/1530 April 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM, 1ST FLOOR BUCKHURST HOUSE, 42/44 BUCKHURST AVENUE, SEVENOAKS, KENT, TN13 1LZ, ENGLAND

View Document

24/09/1424 September 2014 04/09/14 STATEMENT OF CAPITAL GBP 92.3058

View Document

17/04/1417 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 88.7513

View Document

04/04/144 April 2014 ADOPT ARTICLES 19/03/2014

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR PALLE STIG ANDERSEN

View Document

01/04/141 April 2014 DIRECTOR APPOINTED PROF AGNAR THOR HĂ–SKULDSSON

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR BRIAN HOWLETT

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR MICHAEL TREVINO

View Document

05/03/145 March 2014 14/02/14 STATEMENT OF CAPITAL GBP 82.6296

View Document

25/02/1425 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/147 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information