CAMBRIDGE MOLECULAR 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
05/06/255 June 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-02-17 with updates

View Document

22/01/2522 January 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2024-10-16

View Document

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

View Accounts

07/06/247 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Change of details for Mr Gustavo Cerda Moya as a person with significant control on 2023-10-04

View Document

05/10/235 October 2023 Statement of capital following an allotment of shares on 2023-10-04

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

04/09/234 September 2023 Memorandum and Articles of Association

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

07/02/237 February 2023 Termination of appointment of Barrington William Burles as a director on 2023-02-06

View Document

07/02/237 February 2023 Termination of appointment of Sam Hussain as a director on 2023-02-06

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2331 January 2023 Previous accounting period shortened from 2023-03-31 to 2023-01-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Current accounting period shortened from 2022-05-31 to 2022-03-31

View Document

27/11/2127 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/03/2125 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/09/2029 September 2020 03/07/20 STATEMENT OF CAPITAL GBP 541.2

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM DEPARTMENT OF GENETICS DOWNING STREET CAMBRIDGE CB2 3EH ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

29/03/2029 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR GUSTAVO ANDRÉS CERDA MOYA / 29/03/2020

View Document

29/03/2029 March 2020 PSC'S CHANGE OF PARTICULARS / MR GUSTAVO CERDA MOYA / 29/03/2020

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN FRASER ADAM SHAW / 17/06/2019

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

18/06/1918 June 2019 06/06/19 STATEMENT OF CAPITAL GBP 510.8

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/02/1914 February 2019 11/07/18 STATEMENT OF CAPITAL GBP 403.2

View Document

31/01/1931 January 2019 CORPORATE DIRECTOR APPOINTED ISOSCELES FINANCE LTD

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR BARRINGTON WILLIAM BURLES

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR SAM HUSSAIN

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 02/03/18 STATEMENT OF CAPITAL GBP 347.2

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN FRASER ADAM SHAW / 28/02/2018

View Document

14/03/1814 March 2018 16/01/18 STATEMENT OF CAPITAL GBP 344.4

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/12/1722 December 2017 22/12/17 STATEMENT OF CAPITAL GBP 336

View Document

22/12/1722 December 2017 22/12/17 STATEMENT OF CAPITAL GBP 336

View Document

11/12/1711 December 2017 01/04/17 STATEMENT OF CAPITAL GBP 320

View Document

11/12/1711 December 2017 29/03/16 STATEMENT OF CAPITAL GBP 320

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN FRASER ADAM SHAW / 18/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR GUSTAVO CERDA MOYA / 18/05/2017

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR GUSTAVO CERDA MOYA / 30/05/2017

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN FRASER ADAM SHAW / 10/02/2017

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR GUSTAVO CERDA MOYA / 13/02/2017

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 54 NATAL ROAD CAMBRIDGE CB1 3NY ENGLAND

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GUSTAVO CERDA MOYA / 01/06/2016

View Document

01/06/161 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/03/1621 March 2016 DIRECTOR APPOINTED MR BENJAMIN FRASER ADAM SHAW

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MASON

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARY COLLIS

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM MILL HOUSE 37 MILL LANE STETCHWORTH NEWMARKET CAMBS CB8 9TR ENGLAND

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 54 NATAL ROAD CAMBRIDGE CB1 3NY UNITED KINGDOM

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MS MARY COLLIS

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED DR WILLIAM THOMAS MASON

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR. GUSTAVO CERDA-MOYA / 07/07/2015

View Document

20/05/1520 May 2015 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