- Company Overview for IDEXX UK ACQUISITION LIMITED (04042076)
- Filing history for IDEXX UK ACQUISITION LIMITED (04042076)
- People for IDEXX UK ACQUISITION LIMITED (04042076)
- Charges for IDEXX UK ACQUISITION LIMITED (04042076)
- Registers for IDEXX UK ACQUISITION LIMITED (04042076)
- More for IDEXX UK ACQUISITION LIMITED (04042076)
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) |
---|---|---|---|
14 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
24 Jan 2018 | RP04TM02 | Second filing for the termination of Reed Smith Corporate Services Limited as a secretary | |
17 Jan 2018 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
17 Jan 2018 | AD02 | Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 7 Albemarle Street London W1S 4HQ | |
08 Jan 2018 | TM02 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2 January 2017 | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
20 Feb 2017 | AP01 | Appointment of Brian Patrick Mckeon as a director on 23 January 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of Michael James Williams as a director on 2 November 2016 | |
01 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jul 2016 | AP01 | Appointment of Jacqueline Studer as a director on 31 March 2016 | |
28 Jul 2016 | TM01 | Termination of appointment of Geoffrey Baur as a director on 31 March 2016 | |
28 Jul 2016 | AP01 | Appointment of Michael James Williams as a director on 31 March 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
17 Feb 2016 | CH01 | Director's details changed for John Royal Morton on 11 February 2016 | |
17 Feb 2016 | CH01 | Director's details changed for Geoffrey Baur on 11 February 2016 | |
23 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
26 May 2015 | CH01 | Director's details changed for Paul Tye on 26 May 2015 | |
26 May 2015 | CH04 | Secretary's details changed for Reed Smith Corporate Services Limited on 26 May 2015 | |
26 May 2015 | AD03 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | |
12 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Sep 2014 | AP03 | Appointment of Jacqueline Studer as a secretary on 1 September 2014 | |
02 Sep 2014 | TM02 | Termination of appointment of Jeffrey a Fiarman as a secretary on 1 September 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|