Advanced company searchLink opens in new window

ABBOTT RAPID DIAGNOSTICS LIMITED

Company number 01716581

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)
18 Dec 2017 AP03 Appointment of Trevor Fellows as a secretary on 3 October 2017
29 Nov 2017 AP01 Appointment of Brian Bernard Yoor as a director on 3 October 2017
28 Nov 2017 TM01 Termination of appointment of Michael Farrell as a director on 3 October 2017
28 Nov 2017 TM01 Termination of appointment of Ellen Vanessa Chiniara as a director on 3 October 2017
28 Nov 2017 TM01 Termination of appointment of Ellen Vanessa Chiniara as a director on 3 October 2017
28 Nov 2017 TM02 Termination of appointment of Geoffrey Couling as a secretary on 3 October 2017
29 Sep 2017 AA Full accounts made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
11 Jul 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 10,000
07 Oct 2015 AA Full accounts made up to 31 December 2014
25 Sep 2015 AP01 Appointment of Mr Michael Farrell as a director on 23 September 2015
24 Sep 2015 AP01 Appointment of Mr Tomas Blomquist as a director on 23 September 2015
24 Sep 2015 TM01 Termination of appointment of David Norman Horne as a director on 23 September 2015
24 Sep 2015 TM01 Termination of appointment of Stuart Cassey as a director on 23 September 2015
22 Jun 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
22 Jun 2015 AD02 Register inspection address has been changed from Derwent House University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0AZ England to Clearblue Innovation Centre Stannard Way Priory Business Park Bedford MK44 3UP
03 Oct 2014 AA Full accounts made up to 31 December 2013
27 Jun 2014 TM01 Termination of appointment of Peter Welch as a director
14 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10,000
14 May 2014 AD03 Register(s) moved to registered inspection location
08 Oct 2013 AA Full accounts made up to 31 December 2012
31 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
30 May 2013 AD02 Register inspection address has been changed
01 Mar 2013 MISC Resignation of auditors