Advanced company searchLink opens in new window

LUAS DIAGNOSTICS LTD

Company number 12650546

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)
27 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
29 Feb 2024 AD01 Registered office address changed from 1 1, Chancery Lane London WC2A 1LF England to 1 Chancery Lane London WC2A 1LF on 29 February 2024
29 Feb 2024 AD01 Registered office address changed from 1, Chancery Lane 1, Chancery Lane London WC2A 1LF England to 1 1, Chancery Lane London WC2A 1LF on 29 February 2024
29 Feb 2024 AD01 Registered office address changed from First Floor 1 Chancery Lane First Floor 1, Chancery Lane London WC2A 1LF England to 1, Chancery Lane 1, Chancery Lane London WC2A 1LF on 29 February 2024
29 Feb 2024 AD01 Registered office address changed from 22 Great James Street London WC1N 3ES England to First Floor 1 Chancery Lane First Floor 1, Chancery Lane London WC2A 1LF on 29 February 2024
20 Oct 2023 AP01 Appointment of Mr David Samuel Wilson as a director on 19 October 2023
15 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
25 Apr 2023 TM01 Termination of appointment of Stephen Robin Dawson as a director on 25 April 2023
20 Apr 2023 SH01 Statement of capital following an allotment of shares on 20 April 2023
  • GBP 2,414.51
22 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
21 Oct 2022 AP01 Appointment of Dr Robert Peter Broumpton Passas as a director on 19 October 2022
21 Oct 2022 TM01 Termination of appointment of Robert Marshall as a director on 19 October 2022
21 Oct 2022 TM01 Termination of appointment of Timothy Richard Dafforn as a director on 19 October 2022
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
01 Feb 2022 TM01 Termination of appointment of Lindy Jane Murphy as a director on 4 October 2021
24 Jan 2022 SH01 Statement of capital following an allotment of shares on 11 January 2022
  • GBP 2,412.01
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 2,406.31
07 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
12 May 2021 MA Memorandum and Articles of Association
12 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 2,397.23
24 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 March 2021
  • GBP 2,376.98
17 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 February 2021
  • GBP 2,149.28
10 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 September 2020
  • GBP 2,120.5