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)
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 100
17 Nov 2017 AA01 Previous accounting period extended from 28 February 2017 to 28 August 2017
13 Oct 2017 SH01 Statement of capital following an allotment of shares on 5 October 2017
  • GBP 80
12 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-05
21 Sep 2017 AP03 Appointment of Mr Graham Philip May as a secretary on 1 September 2017
21 Sep 2017 AP01 Appointment of Mr Gerry Keegan as a director on 3 August 2017
21 Sep 2017 TM01 Termination of appointment of Samuel Herbert Reid as a director on 3 August 2017
21 Sep 2017 AP01 Appointment of Mr Andrew Michael Vernau as a director on 3 August 2017
20 Sep 2017 PSC02 Notification of Privilege Investments Limited as a person with significant control on 3 August 2017
20 Sep 2017 PSC07 Cessation of Samuel Herbert Reid as a person with significant control on 3 August 2017
20 Sep 2017 AD01 Registered office address changed from 130 st. Marys Road Garston Liverpool L19 2JG to 4th Floor 36 Spital Square London E1 6DY on 20 September 2017
16 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
26 Nov 2016 AA Micro company accounts made up to 28 February 2016
09 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
16 Nov 2015 AA Micro company accounts made up to 28 February 2015
11 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
11 Feb 2015 AD01 Registered office address changed from 39 the Downs Altrincham WA14 2QG to 130 St. Marys Road Garston Liverpool L19 2JG on 11 February 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
16 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
13 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
04 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
09 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders