ABBOTT HEALTHCARE CONNECTIONS LIMITED
Company number 05918310
- Company Overview for ABBOTT HEALTHCARE CONNECTIONS LIMITED (05918310)
- Filing history for ABBOTT HEALTHCARE CONNECTIONS LIMITED (05918310)
- People for ABBOTT HEALTHCARE CONNECTIONS LIMITED (05918310)
- Charges for ABBOTT HEALTHCARE CONNECTIONS LIMITED (05918310)
- Registers for ABBOTT HEALTHCARE CONNECTIONS LIMITED (05918310)
- More for ABBOTT HEALTHCARE CONNECTIONS LIMITED (05918310)
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) |
---|---|---|---|
12 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
24 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
09 Aug 2023 | CH01 | Director's details changed for Michael Robert Kendall Clayton on 7 August 2023 | |
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
31 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
22 Aug 2022 | AP01 | Appointment of Nicola Wojciechowicz as a director on 1 August 2022 | |
02 Aug 2022 | TM01 | Termination of appointment of Nicholas Anthony Breare as a director on 25 July 2022 | |
16 May 2022 | AP01 | Appointment of Michael Robert Kendall Clayton as a director on 16 May 2022 | |
21 Jan 2022 | TM01 | Termination of appointment of Kenneth James Rowe as a director on 14 January 2022 | |
21 Jan 2022 | AP01 | Appointment of Mrs Jennifer Deeley as a director on 14 January 2022 | |
07 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
24 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with updates | |
13 Apr 2021 | AD02 | Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to C/O Citco 7 Albemarle Street London Oxford W1S 4HQ | |
09 Apr 2021 | CH01 | Director's details changed for Kenneth James Rowe on 8 April 2021 | |
07 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
27 Aug 2020 | PSC05 | Change of details for Alere Toxicology Plc as a person with significant control on 1 May 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
17 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2020 | AP01 | Appointment of Kenneth James Rowe as a director on 2 March 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Paolo Beato as a director on 2 March 2020 | |
13 Jan 2020 | AD03 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
13 Jan 2020 | AD02 | Register inspection address has been changed from Clearblue Innovation Centre Priory Business Park Stannard Way Bedford Bedfordshire MK44 3UP England to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
04 Jan 2020 | AA | Full accounts made up to 31 December 2018 | |
05 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
12 Sep 2018 | AA | Full accounts made up to 31 December 2017 |