Advanced company searchLink opens in new window

ABBOTT RAPID DIAGNOSTICS LIMITED

Company number 01716581

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)
02 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
17 Apr 2024 PSC05 Change of details for Abbott Equity Holdings Unlimited as a person with significant control on 23 December 2021
09 Oct 2023 AA Full accounts made up to 31 December 2022
03 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
10 Aug 2022 AA Full accounts made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 2 May 2022 with updates
22 Dec 2021 PSC02 Notification of Abbott Equity Holdings Unlimited as a person with significant control on 1 October 2021
22 Dec 2021 PSC07 Cessation of Alere Uk Holdings Limited as a person with significant control on 1 October 2021
25 Sep 2021 AA Full accounts made up to 31 December 2020
19 May 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 W1S 4HQ
15 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
02 Sep 2020 AA Full accounts made up to 31 December 2019
04 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
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 Stannard Way Priory Business Park Bedford MK44 3UP England to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
18 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-18
24 Oct 2019 AP01 Appointment of Samantha Lloyd as a director on 22 October 2019
05 Oct 2019 AA Full accounts made up to 31 December 2018
23 Sep 2019 TM01 Termination of appointment of Tomas Blomquist as a director on 26 August 2019
28 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
15 Aug 2018 TM01 Termination of appointment of Brian Bernard Yoor as a director on 1 August 2018
25 Jun 2018 MA Memorandum and Articles of Association
10 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates