- Company Overview for RANDOX FOOD DIAGNOSTICS LIMITED (NI069074)
- Filing history for RANDOX FOOD DIAGNOSTICS LIMITED (NI069074)
- People for RANDOX FOOD DIAGNOSTICS LIMITED (NI069074)
- Charges for RANDOX FOOD DIAGNOSTICS LIMITED (NI069074)
- More for RANDOX FOOD DIAGNOSTICS LIMITED (NI069074)
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
|
|
23 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
27 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
02 Nov 2012 | CC04 | Statement of company's objects | |
02 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
08 Jun 2011 | CONNOT | Change of name notice | |
08 Jun 2011 | AP01 | Appointment of Ivan Mcconnell as a director |