- Company Overview for RANDOX AD LIMITED (07150559)
- Filing history for RANDOX AD LIMITED (07150559)
- People for RANDOX AD LIMITED (07150559)
- More for RANDOX AD LIMITED (07150559)
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
|
|
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
|
|
12 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |