Advanced company searchLink opens in new window

ABBOTT LABORATORIES LIMITED

Company number 00329102

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)
19 Mar 2019 TM01 Termination of appointment of Brian Yoor as a director on 16 January 2019
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • GBP 106,842,141
04 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2018 CC04 Statement of company's objects
23 Nov 2018 AP01 Appointment of Mr Georgios Mountrichas as a director on 27 September 2018
21 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
21 Nov 2018 TM01 Termination of appointment of Gary James Hall as a director on 27 September 2018
11 Oct 2018 AP01 Appointment of Mr. Neil Harris as a director on 31 August 2018
04 Oct 2018 TM01 Termination of appointment of Susan Michelle Hudson as a director on 31 August 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 15 November 2017 with no updates
04 Dec 2017 AA Full accounts made up to 31 December 2016
15 Nov 2017 PSC02 Notification of Abbott Uk Holdings Limited as a person with significant control on 6 April 2016
03 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
29 Nov 2016 AA Full accounts made up to 31 December 2015
04 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 76,144,141
17 Feb 2016 AP01 Appointment of Mr Brian Yoor as a director on 15 December 2015
16 Feb 2016 TM01 Termination of appointment of Thomas Craig Freyman as a director on 15 December 2015
30 Nov 2015 AP01 Appointment of Mr Gary James Hall as a director on 2 October 2015
29 Nov 2015 TM01 Termination of appointment of Michael James Smith as a director on 2 October 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
06 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 76,144,141
14 Nov 2014 MISC Res of aud
25 Sep 2014 AA Full accounts made up to 31 December 2013
09 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 76,144,141