- Company Overview for ABBOTT TOXICOLOGY LIMITED (05396234)
- Filing history for ABBOTT TOXICOLOGY LIMITED (05396234)
- People for ABBOTT TOXICOLOGY LIMITED (05396234)
- Charges for ABBOTT TOXICOLOGY LIMITED (05396234)
- More for ABBOTT TOXICOLOGY LIMITED (05396234)
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) |
---|---|---|---|
08 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
15 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
12 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
30 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
23 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 | |
15 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
26 Jan 2022 | RP04AP01 | Second filing for the appointment of Mrs Jennifer Deeley as a director | |
24 Jan 2022 | TM01 | Termination of appointment of Kenneth James Rowe as a director on 30 November 2021 | |
24 Jan 2022 | AP03 | Appointment of Mrs Jennifer Deeley as a secretary on 14 January 2022 | |
24 Jan 2022 | TM02 | Termination of appointment of Kenneth James Rowe as a secretary on 14 January 2022 | |
30 Nov 2021 | AP01 |
Appointment of Mrs Jennifer Deeley as a director on 30 November 2021
|
|
19 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
13 Apr 2021 | AD02 | Register inspection address has been changed from Clearblue Innovation Centre Priory Business Park Stannard Way Bedford Bedfordshire MK44 3UP England to C/O Citco 7 Albemarle Street London W1S 4HQ | |
09 Apr 2021 | CH01 | Director's details changed for Kenneth James Rowe on 8 April 2021 | |
09 Apr 2021 | CH03 | Secretary's details changed for Kenneth James Rowe on 8 April 2021 | |
07 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
01 May 2020 | MAR | Re-registration of Memorandum and Articles | |
01 May 2020 | CERT11 | Certificate of change of name and re-registration from Public Limited Company to Private | |
01 May 2020 | RESOLUTIONS |
Resolutions
|
|
01 May 2020 | RR02 | Re-registration from a public company to a private limited company | |
01 May 2020 | RESOLUTIONS |
Resolutions
|