Advanced company searchLink opens in new window

MICROSENSDX LIMITED

Company number 03797261

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
04 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
26 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
11 Apr 2023 PSC04 Change of details for Mr John Hargreaves as a person with significant control on 11 April 2023
11 Apr 2023 CH01 Director's details changed for Mrs Debra Ann Dooley on 11 April 2023
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
09 Mar 2023 TM01 Termination of appointment of Mark Andrew Street-Docherty as a director on 9 March 2023
22 Feb 2023 AP01 Appointment of Dr Simon Mark Walker as a director on 22 February 2023
26 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
15 Nov 2021 AD01 Registered office address changed from Lbic, 2 Royal College Street London NW1 0NH England to 204 Cambridge Science Park Milton Road Cambridge CB4 0GZ on 15 November 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
23 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
01 Apr 2021 TM01 Termination of appointment of Andrew Berry Turner as a director on 31 March 2021
28 Jan 2021 AP01 Appointment of Mr Mark Andrew Street-Docherty as a director on 28 January 2021
07 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 2 October 2020
  • GBP 2,011.29
27 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2020 MA Memorandum and Articles of Association
20 May 2020 SH08 Change of share class name or designation
07 May 2020 SH01 Statement of capital following an allotment of shares on 6 May 2020
  • GBP 2,007.29
29 Apr 2020 TM02 Termination of appointment of Christopher John Stanley as a secretary on 21 April 2020
29 Apr 2020 TM01 Termination of appointment of Christopher John Stanley as a director on 21 April 2020
27 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with updates