Advanced company searchLink opens in new window

RANDOX FOOD DIAGNOSTICS LIMITED

Company number NI069074

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)
12 Aug 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
03 Aug 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
03 Aug 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
01 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
23 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Finance documents approved; officers authorised to execute finance documents 05/12/2014
01 Aug 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
01 Aug 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
28 Jul 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
01 Jul 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
16 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
27 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Finance documents (guarantee, and certificate) approved; officers authorised to execute finance documents 11/12/2013
12 Nov 2013 AA Full accounts made up to 31 December 2012
02 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
02 May 2013 AD01 Registered office address changed from 30 Cherryvalley Road Crumlin Co. Antrim BT29 4QN on 2 May 2013
20 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ To approve the entry of the company into certain finance documents 14/12/2012
02 Nov 2012 CC04 Statement of company's objects
02 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Unrestricted objects;floating charge; UNLIMITED inter company cross guarantee; issue of corporate cert;directors authorised to issue finance docs. 19/10/2012
24 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jul 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
04 Jul 2012 CH01 Director's details changed for Peter Dr Fitzgerald on 30 April 2012
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Jun 2011 CERTNM Company name changed dunore diagnostics LTD\certificate issued on 17/06/11
  • RES15 ‐ Change company name resolution on 2011-06-06
08 Jun 2011 CONNOT Change of name notice
08 Jun 2011 AP01 Appointment of Ivan Mcconnell as a director