- Company Overview for RUTHERFORD DIAGNOSTICS LIMITED (10844984)
- Filing history for RUTHERFORD DIAGNOSTICS LIMITED (10844984)
- People for RUTHERFORD DIAGNOSTICS LIMITED (10844984)
- Charges for RUTHERFORD DIAGNOSTICS LIMITED (10844984)
- Insolvency for RUTHERFORD DIAGNOSTICS LIMITED (10844984)
- More for RUTHERFORD DIAGNOSTICS LIMITED (10844984)
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) |
---|---|---|---|
01 Nov 2019 | AA | Accounts for a small company made up to 28 February 2019 | |
18 Oct 2019 | PSC05 | Change of details for Proton Partners International Limited as a person with significant control on 16 August 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
02 Jul 2019 | PSC05 | Change of details for Proton Partners International Limited as a person with significant control on 22 November 2018 | |
25 Jan 2019 | AP01 | Appointment of Karol Sikora as a director on 25 January 2019 | |
05 Dec 2018 | AA | Full accounts made up to 28 February 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from Life Sciences Hub Wales 3 Assembly Square Cardiff CF10 4PL United Kingdom to Accelerator 1 Daulby Street Liverpool L7 8XZ on 26 October 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
22 Mar 2018 | CH01 | Director's details changed for Mr Michael Moran on 8 August 2017 | |
22 Dec 2017 | AP01 | Appointment of Dr Michael James Von Bertele as a director on 12 December 2017 | |
13 Dec 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 28 February 2018 | |
20 Nov 2017 | MA | Memorandum and Articles of Association | |
10 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-30
|