Advanced company searchLink opens in new window

RANDOX AD LIMITED

Company number 07150559

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)
31 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Jun 2023 TM01 Termination of appointment of Gerry Keegan as a director on 8 June 2023
13 Feb 2023 AP01 Appointment of Mr Dean Peter Bullen as a director on 13 February 2023
13 Feb 2023 TM01 Termination of appointment of Christopher William John Negus as a director on 31 January 2023
10 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Aug 2022 PSC05 Change of details for Privilege Investments Limited as a person with significant control on 1 August 2022
20 Apr 2022 AA01 Previous accounting period extended from 28 August 2021 to 31 December 2021
04 Apr 2022 AD01 Registered office address changed from 1 Charterhouse Mews London EC1M 6BB England to The Old School High Street Stretham Ely CB6 3LD on 4 April 2022
04 Apr 2022 AD01 Registered office address changed from 4th Floor 36 Spital Square London E1 6DY England to 1 Charterhouse Mews London EC1M 6BB on 4 April 2022
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
07 Feb 2022 AP01 Appointment of Mr Christopher William John Negus as a director on 31 January 2022
07 Feb 2022 TM01 Termination of appointment of Andrew Michael Vernau as a director on 31 January 2022
27 May 2021 AA Total exemption full accounts made up to 28 August 2020
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
19 May 2020 AA Total exemption full accounts made up to 28 August 2019
16 Mar 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
17 May 2019 AA Total exemption full accounts made up to 28 August 2018
25 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
31 May 2018 AA Total exemption full accounts made up to 28 August 2017
14 Mar 2018 CS01 Confirmation statement made on 9 February 2018 with updates
18 Jan 2018 AP01 Appointment of Mr Victor Jacob Hunniford as a director on 1 January 2018
18 Jan 2018 AP01 Appointment of Mr Richard Atkinson Hunniford as a director on 1 January 2018