SEON DIAGNOSTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

26/08/2526 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-26

View Document

26/08/2526 August 2025 NewNotification of Jason Cawley as a person with significant control on 2025-03-25

View Document

26/08/2526 August 2025 NewNotification of Joshua Cawley as a person with significant control on 2025-03-25

View Document

23/08/2523 August 2025 NewConfirmation statement made on 2025-06-22 with updates

View Document

14/07/2514 July 2025 Resolutions

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

19/06/2519 June 2025 Memorandum and Articles of Association

View Document

01/04/251 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-03-26

View Document

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/03/2514 March 2025 Registered office address changed from Grounds Farm Hook Norton Banbury Oxfordshire OX15 5LR England to Oxford House 15 - 17 Mount Ephraim Road Tunbridge Wells TN1 1EN on 2025-03-14

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-12-12

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2024-04-18

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/11/2328 November 2023 Appointment of Mr Alexander Roger William Marshall as a director on 2023-11-28

View Document

18/09/2318 September 2023 Statement of capital following an allotment of shares on 2023-09-13

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/12/2215 December 2022 Appointment of Dr David Edward Jackson as a director on 2022-12-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/12/2117 December 2021 Termination of appointment of Andrew Hill as a director on 2021-12-17

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

10/07/2110 July 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Certificate of change of name

View Document

28/06/2128 June 2021 Resolutions

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM THE SURREY TECHNOLOGY CENTRE SURREY TECHNOLOGY CENTRE OCCAM ROAD GUILDFORD SURREY GU2 7YG ENGLAND

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR NATHAN HILL

View Document

26/11/1926 November 2019 ADOPT ARTICLES 04/07/2018

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR IAIN FENTON RAE

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR JASON CAWLEY

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON MCKENZIE

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MAWHOOD

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED DR GORDON MCKENZIE

View Document

27/08/1927 August 2019 SECOND FILED SH01 - 21/06/18 STATEMENT OF CAPITAL GBP 5.525

View Document

27/08/1927 August 2019 SECOND FILED SH01 - 21/06/18 STATEMENT OF CAPITAL GBP 5.583

View Document

27/08/1927 August 2019 SECOND FILED SH01 - 21/06/18 STATEMENT OF CAPITAL GBP 5.479

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NORTH MAWHOOD / 01/09/2018

View Document

25/07/1825 July 2018 CESSATION OF NATHAN RUSSELL HILL AS A PSC

View Document

25/07/1825 July 2018 NOTIFICATION OF PSC STATEMENT ON 23/06/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

05/07/185 July 2018 21/06/18 STATEMENT OF CAPITAL GBP 5.615

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR ANDREW HILL

View Document

05/07/185 July 2018 15/12/17 STATEMENT OF CAPITAL GBP 4.75

View Document

05/07/185 July 2018 19/06/18 STATEMENT OF CAPITAL GBP 5.322

View Document

05/07/185 July 2018 21/06/18 STATEMENT OF CAPITAL GBP 5.5

View Document

05/07/185 July 2018 21/06/18 STATEMENT OF CAPITAL GBP 5.551

View Document

04/05/184 May 2018 COMPANY NAME CHANGED RETINOPATHY ANSWER LTD CERTIFICATE ISSUED ON 04/05/18

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 5 HUXLEY CLOSE BICESTER OX26 2FX

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN RAE

View Document

13/04/1813 April 2018 25/08/17 STATEMENT OF CAPITAL GBP 3.19

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN FENTON RAE / 15/03/2018

View Document

09/03/189 March 2018 SUB-DIVISION 01/09/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN RUSSELL HILL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR IAIN FENTON RAE

View Document

22/07/1622 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

06/01/166 January 2016 23/12/15 STATEMENT OF CAPITAL GBP 2.2

View Document

06/01/166 January 2016 23/12/15 STATEMENT OF CAPITAL GBP 2.2

View Document

14/07/1514 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR JOHN NORTH MAWHOOD

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/07/134 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

16/07/1216 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR RHYS NEWMAN

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR RHYS NEWMAN

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM MERSEY PRIORY CLOSE EAST FARLEIGH MAIDSTONE KENT ME15 0EY ENGLAND

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MR NATHAN RUSSELL HILL

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MR RHYS ANDREW NEWMAN

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER METALLE

View Document

22/06/1122 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information