TESTCARD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/07/2530 July 2025 NewStatement of capital following an allotment of shares on 2025-07-29

View Document

20/06/2520 June 2025 NewRegister inspection address has been changed from Condor House C/O Shepherd and Wedderburn Llp 10 st. Paul's Churchyard London EC4M 8AL England to C/O Shepherd and Wedderburn Llp 1-6 Lombard Street London EC3V 9AA

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

20/05/2520 May 2025 Statement of capital following an allotment of shares on 2024-10-31

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2024-10-31

View Document

27/03/2527 March 2025 Director's details changed for Elmer Meeuwis Monster on 2025-03-25

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/10/2417 October 2024 Termination of appointment of Hilary Margaret Leam as a director on 2024-10-11

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-07-19

View Document

18/07/2418 July 2024 Statement of capital following an allotment of shares on 2024-07-08

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-05-08

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-03-21

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Memorandum and Articles of Association

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Termination of appointment of Pavel Dimitrov Ezekiev as a director on 2023-11-09

View Document

16/11/2316 November 2023 Appointment of Miss Marieta Genova as a director on 2023-11-15

View Document

17/10/2317 October 2023 Termination of appointment of Daniel Mark Heron as a director on 2023-10-15

View Document

11/10/2311 October 2023 Appointment of Mr Meinhard Schmidt as a director on 2023-10-01

View Document

09/10/239 October 2023 Termination of appointment of Howard Percival Meitiner as a director on 2023-09-30

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2023-07-27

View Document

26/07/2326 July 2023 Appointment of Mr Daniel Mark Heron as a director on 2023-07-20

View Document

20/07/2320 July 2023 Statement of capital following an allotment of shares on 2023-06-23

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

04/05/234 May 2023 Appointment of Mr Julian Niblett as a director on 2023-05-02

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2023-02-03

View Document

19/01/2319 January 2023 Appointment of Mr Luke Nicholas Heron as a director on 2023-01-18

View Document

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

View Accounts

21/12/2221 December 2022 Termination of appointment of Timothy James Hart as a director on 2022-12-16

View Document

08/11/228 November 2022 Termination of appointment of Christopher John Craig-Wood as a director on 2022-11-07

View Document

28/10/2228 October 2022 Statement of capital following an allotment of shares on 2022-10-27

View Document

03/10/223 October 2022 Termination of appointment of George Mitchell Sutherland as a secretary on 2022-10-01

View Document

03/10/223 October 2022 Appointment of Mr Colin Campbell Blair as a secretary on 2022-10-01

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

18/05/2218 May 2022 Director's details changed for Mr George Mitchell Sutherland on 2021-12-14

View Document

05/05/225 May 2022 Appointment of Elmer Meeuwis Monster as a director on 2022-05-04

View Document

04/05/224 May 2022 Appointment of Ms Hilary Margaret Leam as a director on 2022-05-04

View Document

29/04/2229 April 2022 Notification of a person with significant control statement

View Document

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

26/04/2226 April 2022 Withdrawal of a person with significant control statement on 2022-04-26

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

16/12/2116 December 2021 Notification of a person with significant control statement

View Document

03/12/213 December 2021 Cessation of Luke Nicholas Heron as a person with significant control on 2021-12-02

View Document

22/11/2122 November 2021 Termination of appointment of Luke Nicholas Heron as a director on 2021-11-22

View Document

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-09-17

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-06-10

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MR LUKE NICHOLAS HERON / 08/06/2018

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM UNIT 6 BETTON BUSINESS PARK RACECOURSE ROAD EAST AYTON SCARBOROUGH YO13 9HT ENGLAND

View Document

17/07/2017 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/2017 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR HOWARD PERCIVAL MEITINER

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR PAVEL DIMITROV EZEKIEV

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR ANDREW JOHN VALLANCE-OWEN

View Document

01/07/201 July 2020 SECRETARY APPOINTED MR GEORGE MITCHELL SUTHERLAND

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR DEIAN DOBREV

View Document

24/06/2024 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CRAIG-WOOD

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR LUKE NICHOLAS HERON

View Document

23/05/2023 May 2020 20/03/20 STATEMENT OF CAPITAL GBP 227.96

View Document

19/05/2019 May 2020 ARTICLES OF ASSOCIATION

View Document

19/05/2019 May 2020 ADOPT ARTICLES 22/04/2020

View Document

27/04/2027 April 2020 23/04/20 STATEMENT OF CAPITAL GBP 227.93

View Document

10/02/2010 February 2020 03/02/20 STATEMENT OF CAPITAL GBP 219.8

View Document

07/02/207 February 2020 DIRECTOR APPOINTED DR ANDREW MICHAEL BOTHAM

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR LUKE HERON

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 47 CAYLEY LANE BROMPTON BY SAWDON YO13 9DL UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 16/07/19 STATEMENT OF CAPITAL GBP 211.13

View Document

10/12/1910 December 2019 09/12/19 STATEMENT OF CAPITAL GBP 219.47

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR DEIAN DOBREV

View Document

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

16/06/1916 June 2019 14/06/19 STATEMENT OF CAPITAL GBP 210.91

View Document

16/06/1916 June 2019 01/04/19 STATEMENT OF CAPITAL GBP 207.33

View Document

12/04/1912 April 2019 PREVSHO FROM 31/10/2019 TO 31/12/2018

View Document

20/03/1920 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/1920 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/1920 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/1913 March 2019 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 REG PSC

View Document

13/03/1913 March 2019 SAIL ADDRESS CREATED

View Document

12/03/1912 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/1912 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE NICHOLAS HERON / 08/06/2018

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR GEORGE MITCHELL SUTHERLAND

View Document

08/02/198 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 11/09/18 STATEMENT OF CAPITAL GBP 206.06

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 COMPANY NAME CHANGED TESTCARD DIAGNOSTICS LTD CERTIFICATE ISSUED ON 05/10/18

View Document

23/08/1823 August 2018 23/08/18 STATEMENT OF CAPITAL GBP 205.97

View Document

21/08/1821 August 2018 20/08/18 STATEMENT OF CAPITAL GBP 203.74

View Document

10/08/1810 August 2018 10/08/18 STATEMENT OF CAPITAL GBP 202.17

View Document

18/06/1818 June 2018 14/06/18 STATEMENT OF CAPITAL GBP 179.84

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 25/05/18 STATEMENT OF CAPITAL GBP 177.16

View Document

24/05/1824 May 2018 17/05/18 STATEMENT OF CAPITAL GBP 176.28

View Document

14/05/1814 May 2018 CURREXT FROM 31/05/2018 TO 31/10/2018

View Document

29/01/1829 January 2018 07/11/17 STATEMENT OF CAPITAL GBP 156.00

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 31A CORSHAM STREET LONDON N1 6DR UNITED KINGDOM

View Document

29/11/1729 November 2017 21/09/17 STATEMENT OF CAPITAL GBP 142.66

View Document

07/09/177 September 2017 11/07/17 STATEMENT OF CAPITAL GBP 133.34

View Document

23/08/1723 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1711 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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