LAUNCH DIAGNOSTICS HOLDINGS LIMITED

Company Documents

DateDescription
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

View Document

02/04/252 April 2025 Memorandum and Articles of Association

View Document

02/04/252 April 2025 Resolutions

View Document

27/03/2527 March 2025 Cessation of Avacta Group Plc as a person with significant control on 2025-03-24

View Document

27/03/2527 March 2025 Termination of appointment of Christina Coughlin as a director on 2025-03-24

View Document

27/03/2527 March 2025 Appointment of Mr Kristof Marivoet as a director on 2025-03-24

View Document

27/03/2527 March 2025 Appointment of Mr Frédéric Hoffmann as a director on 2025-03-24

View Document

27/03/2527 March 2025 Notification of a person with significant control statement

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

26/11/2426 November 2024 Second filing for the termination of Tony Peter Gardiner as a secretary

View Document

07/10/247 October 2024 Termination of appointment of Tony Peter Gardiner as a secretary on 2024-04-29

View Document

07/10/247 October 2024 Termination of appointment of Tony Peter Gardiner as a director on 2024-08-29

View Document

13/06/2413 June 2024 Full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Appointment of Dr Christina Coughlin as a director on 2024-04-30

View Document

02/05/242 May 2024 Termination of appointment of David Alastair Maclaughlin Smith as a director on 2024-04-30

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

16/06/2316 June 2023 Full accounts made up to 2022-12-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

17/11/2217 November 2022 Statement of capital following an allotment of shares on 2022-10-21

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

01/11/221 November 2022 Cessation of John Twycross as a person with significant control on 2022-10-21

View Document

01/11/221 November 2022 Notification of Avacta Group Plc as a person with significant control on 2022-10-21

View Document

28/10/2228 October 2022 Appointment of Mr Tony Peter Gardiner as a director on 2022-10-21

View Document

28/10/2228 October 2022 Termination of appointment of Blandy Services Limited as a secretary on 2022-10-21

View Document

28/10/2228 October 2022 Termination of appointment of John Twycross as a director on 2022-10-21

View Document

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

View Document

28/10/2228 October 2022 Appointment of Mr David Alastair Maclaughlin Smith as a director on 2022-10-21

View Document

28/10/2228 October 2022 Appointment of Mr Tony Peter Gardiner as a secretary on 2022-10-21

View Document

24/09/2224 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

26/09/1926 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

24/09/1824 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

27/09/1727 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 ADOPT ARTICLES 18/12/2015

View Document

02/12/152 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

15/10/1515 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/12/141 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

26/11/1326 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

26/11/1226 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/12/1112 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TWYCROSS / 23/11/2011

View Document

23/09/1123 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/09/1120 September 2011 PREVSHO FROM 30/11/2011 TO 31/12/2010

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY MARGOT TWYCROSS

View Document

10/01/1110 January 2011 CORPORATE SECRETARY APPOINTED BLANDY SERVICES LIMITED

View Document

07/01/117 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

13/10/1013 October 2010 COMPANY NAME CHANGED BLA 2016 LIMITED CERTIFICATE ISSUED ON 13/10/10

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY BLANDY SERVICES LIMITED

View Document

29/09/1029 September 2010 SECRETARY APPOINTED MARGOT TWYCROSS

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR JOHN TWYCROSS

View Document

29/09/1029 September 2010 10/09/10 STATEMENT OF CAPITAL GBP 2650002

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURROWS

View Document

21/09/1021 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/11/0924 November 2009 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