LAUNCH DIAGNOSTICS HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Registered office address changed from Unit 20 Ash Way Thorp Arch Estate Wetherby LS23 7FA England to Lakeview West Crossways Business Park Galleon Boulevard Dartford Kent DA2 6QE on 2025-04-28 |
02/04/252 April 2025 | Memorandum and Articles of Association |
02/04/252 April 2025 | Resolutions |
27/03/2527 March 2025 | Cessation of Avacta Group Plc as a person with significant control on 2025-03-24 |
27/03/2527 March 2025 | Termination of appointment of Christina Coughlin as a director on 2025-03-24 |
27/03/2527 March 2025 | Appointment of Mr Kristof Marivoet as a director on 2025-03-24 |
27/03/2527 March 2025 | Appointment of Mr Frédéric Hoffmann as a director on 2025-03-24 |
27/03/2527 March 2025 | Notification of a person with significant control statement |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-24 with no updates |
26/11/2426 November 2024 | Second filing for the termination of Tony Peter Gardiner as a secretary |
07/10/247 October 2024 | Termination of appointment of Tony Peter Gardiner as a secretary on 2024-04-29 |
07/10/247 October 2024 | Termination of appointment of Tony Peter Gardiner as a director on 2024-08-29 |
13/06/2413 June 2024 | Full accounts made up to 2023-12-31 |
02/05/242 May 2024 | Appointment of Dr Christina Coughlin as a director on 2024-04-30 |
02/05/242 May 2024 | Termination of appointment of David Alastair Maclaughlin Smith as a director on 2024-04-30 |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-24 with no updates |
16/06/2316 June 2023 | Full accounts made up to 2022-12-31 |
25/11/2225 November 2022 | Confirmation statement made on 2022-11-24 with updates |
17/11/2217 November 2022 | Statement of capital following an allotment of shares on 2022-10-21 |
03/11/223 November 2022 | Memorandum and Articles of Association |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Resolutions |
01/11/221 November 2022 | Cessation of John Twycross as a person with significant control on 2022-10-21 |
01/11/221 November 2022 | Notification of Avacta Group Plc as a person with significant control on 2022-10-21 |
28/10/2228 October 2022 | Appointment of Mr Tony Peter Gardiner as a director on 2022-10-21 |
28/10/2228 October 2022 | Termination of appointment of Blandy Services Limited as a secretary on 2022-10-21 |
28/10/2228 October 2022 | Termination of appointment of John Twycross as a director on 2022-10-21 |
28/10/2228 October 2022 | Registered office address changed from One Friar Street Reading Berkshire RG1 1DA to Unit 20 Ash Way Thorp Arch Estate Wetherby LS23 7FA on 2022-10-28 |
28/10/2228 October 2022 | Appointment of Mr David Alastair Maclaughlin Smith as a director on 2022-10-21 |
28/10/2228 October 2022 | Appointment of Mr Tony Peter Gardiner as a secretary on 2022-10-21 |
24/09/2224 September 2022 | Group of companies' accounts made up to 2021-12-31 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-24 with no updates |
29/09/2129 September 2021 | Group of companies' accounts made up to 2020-12-31 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
26/09/1926 September 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
24/09/1824 September 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
27/09/1727 September 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
10/10/1610 October 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
13/01/1613 January 2016 | ADOPT ARTICLES 18/12/2015 |
02/12/152 December 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
15/10/1515 October 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
01/12/141 December 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
06/10/146 October 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
26/11/1326 November 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
07/10/137 October 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
26/11/1226 November 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
02/10/122 October 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
12/12/1112 December 2011 | Annual return made up to 24 November 2011 with full list of shareholders |
12/12/1112 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TWYCROSS / 23/11/2011 |
23/09/1123 September 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
20/09/1120 September 2011 | PREVSHO FROM 30/11/2011 TO 31/12/2010 |
10/01/1110 January 2011 | APPOINTMENT TERMINATED, SECRETARY MARGOT TWYCROSS |
10/01/1110 January 2011 | CORPORATE SECRETARY APPOINTED BLANDY SERVICES LIMITED |
07/01/117 January 2011 | Annual return made up to 24 November 2010 with full list of shareholders |
13/10/1013 October 2010 | COMPANY NAME CHANGED BLA 2016 LIMITED CERTIFICATE ISSUED ON 13/10/10 |
29/09/1029 September 2010 | APPOINTMENT TERMINATED, SECRETARY BLANDY SERVICES LIMITED |
29/09/1029 September 2010 | SECRETARY APPOINTED MARGOT TWYCROSS |
29/09/1029 September 2010 | DIRECTOR APPOINTED MR JOHN TWYCROSS |
29/09/1029 September 2010 | 10/09/10 STATEMENT OF CAPITAL GBP 2650002 |
29/09/1029 September 2010 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURROWS |
21/09/1021 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/11/0924 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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