Advanced company searchLink opens in new window

IMMUCOR LIMITED

Company number 03801235

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)
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
16 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
19 Sep 2016 AP01 Appointment of Peggy Taylor as a director on 2 September 2016
16 Sep 2016 TM01 Termination of appointment of Christopher Sean Visick as a director on 2 September 2016
15 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
24 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
15 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
27 Mar 2015 AD01 Registered office address changed from 4 Riverside Business Centre Brighton Road Shoreham by Sea West Sussex BN43 6RE to 2 Cranbrook Way Shirley Solihull West Midlands B90 4GT on 27 March 2015
27 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
02 Sep 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
27 Mar 2014 AP01 Appointment of Mr Christopher Sean Visick as a director
27 Mar 2014 TM01 Termination of appointment of Peter Nest as a director
27 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
06 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
20 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
13 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
30 Nov 2011 AA Accounts for a dormant company made up to 30 June 2011
14 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
23 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
20 Jul 2010 TM01 Termination of appointment of Jean-Jacques De Jaegher as a director
20 Jul 2010 CH01 Director's details changed for Patrick David Waddy on 29 June 2010
20 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
19 Jul 2010 AP01 Appointment of Mr Peter Gerard Nest as a director
15 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
13 Jul 2009 363a Return made up to 06/07/09; full list of members