Date | Description |
2024-04-04 |
delete ceo Peter Keeling |
2024-04-04 |
insert ceo Ryan Keeling |
2024-04-04 |
insert founder Peter Keeling |
2024-04-04 |
delete address First Floor, Dataworks - Kingshall Building Belfast BT6 9GW |
2024-04-04 |
delete email di..@almapr.co.uk |
2024-04-04 |
delete person Kieran Breheny |
2024-04-04 |
delete phone +44 (0)20 3405 0205 |
2024-04-04 |
insert address First Floor, Dataworks - King's Hall Building
Belfast
BT9 6GW |
2024-04-04 |
update person_title Peter Keeling: Member of the Board of Directors; Chief Executive Officer => Founder; Member of the Board of Directors |
2024-04-04 |
update person_title Ryan Keeling: Chief Executive Officer Designate; Member of the Board of Directors => Member of the Board of Directors; Chief Executive Officer |
2024-04-04 |
update primary_contact First Floor, Dataworks - Kingshall Building Belfast BT6 9GW => First Floor, Dataworks - King's Hall Building
Belfast
BT9 6GW |
2023-11-02 |
update statutory_documents 27/10/23 STATEMENT OF CAPITAL GBP 168983.85 |
2023-10-19 |
delete otherexecutives Charles Hindson |
2023-10-19 |
insert otherexecutives Graham Paterson |
2023-10-19 |
delete person Charles Hindson |
2023-10-19 |
insert person Graham Paterson |
2023-10-19 |
update person_title Ryan Keeling: Chief Innovation Officer; Member of the Board of Directors => Chief Executive Officer Designate; Member of the Board of Directors |
2023-10-11 |
update statutory_documents 06/10/23 STATEMENT OF CAPITAL GBP 168963.25 |
2023-10-07 |
update num_mort_outstanding 4 => 0 |
2023-10-07 |
update num_mort_satisfied 1 => 5 |
2023-10-04 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM DOUGLAS PATERSON |
2023-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HINDSON |
2023-09-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0552070002 |
2023-09-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0552070003 |
2023-09-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0552070004 |
2023-09-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0552070005 |
2023-07-29 |
insert address First Floor, Dataworks - Kingshall Building Belfast BT6 9GW |
2023-07-29 |
update person_description Deborah Davis => Deborah Davis |
2023-07-29 |
update person_description Michael Wort => Michael Wort |
2023-07-29 |
update person_description Nick Roberts => Nick Roberts |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-06-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES |
2023-04-29 |
delete support_emails he..@dxrx.io |
2023-04-29 |
delete email he..@dxrx.io |
2023-04-29 |
update website_status FlippedRobots => OK |
2023-04-06 |
update website_status OK => FlippedRobots |
2023-02-01 |
delete index_pages_linkeddomain dxrx.io |
2022-12-31 |
update person_title Susanne Munksted: Chief Precision Officer => Chief Precision Medicine Officer |
2022-12-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2022-08-26 |
insert chieflegalofficer Gillian Shaw |
2022-08-26 |
delete person Lee Rothwell |
2022-08-26 |
insert address Kings Hall Health and Wellbeing Park, Belfast, Co Antrim, BT9 6GW |
2022-08-26 |
insert person Gillian Shaw |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-06-07 |
delete address FIRST FLOOR, BUILDING TWO DATAWORKS AT KINGS HALL LIFE SCIENCES PARK BELFAST COUNTY ANTRIM NORTHERN IRELAND BT9 6GW |
2022-06-07 |
insert address FIRST FLOOR, BUILDING TWO DATAWORKS AT KINGS HALL HEALTH & WELLBEING PARK BELFAST COUNTY ANTRIM NORTHERN IRELAND BT9 6GW |
2022-06-07 |
update registered_address |
2022-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2022 FROM
FIRST FLOOR, BUILDING TWO DATAWORKS AT KINGS HALL LIFE SCIENCES PARK
BELFAST
COUNTY ANTRIM
BT9 6GW
NORTHERN IRELAND |
2022-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES |
2022-05-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-05-27 |
update statutory_documents 13/05/22 STATEMENT OF CAPITAL GBP 168944.862 |
2022-05-26 |
delete chieflegalofficer Zarina Bibi |
2022-05-26 |
delete vp Zarina Bibi |
2022-05-26 |
delete person Zarina Bibi |
2022-04-25 |
delete cfo Philip White |
2022-04-25 |
delete otherexecutives Philip White |
2022-04-25 |
delete person Philip White |
2022-04-25 |
delete person Yvanka Gilliam |
2022-04-25 |
update person_description Nick Roberts => Nick Roberts |
2022-04-25 |
update person_title Scott Gamester: VP of Platforms and Data US => VP Data and Platform |
2022-04-11 |
update statutory_documents 08/04/22 STATEMENT OF CAPITAL GBP 168604.86 |
2022-03-28 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS STEWART ROBERTS |
2022-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE |
2021-08-07 |
delete address 55-59 ADELAIDE STREET BELFAST NORTHERN IRELAND BT2 8FE |
2021-08-07 |
insert address FIRST FLOOR, BUILDING TWO DATAWORKS AT KINGS HALL LIFE SCIENCES PARK BELFAST COUNTY ANTRIM NORTHERN IRELAND BT9 6GW |
2021-08-07 |
update registered_address |
2021-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2021 FROM
55-59 ADELAIDE STREET
BELFAST
BT2 8FE
NORTHERN IRELAND |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-06-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES |
2021-01-07 |
update statutory_documents DIRECTOR APPOINTED MS DEBORAH LEE DAVIS |
2021-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE GOONEWARDENE WALLIN |
2020-09-16 |
update statutory_documents SECRETARY APPOINTED MRS SALLY CRAIG |
2020-09-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CARMEL MULLAN |
2020-08-07 |
update num_mort_charges 4 => 5 |
2020-08-07 |
update num_mort_outstanding 3 => 4 |
2020-07-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0552070005 |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-06 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 16/06/2020 |
2020-06-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-06-30 |
update statutory_documents 30/06/20 STATEMENT OF CAPITAL GBP 168137.846 |
2020-06-23 |
update statutory_documents CESSATION OF PETER KEELING AS A PSC |
2020-06-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-06-16 |
update statutory_documents 16/06/20 STATEMENT OF CAPITAL GBP 160735.984 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-05-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
2019-07-07 |
update num_mort_outstanding 4 => 3 |
2019-07-07 |
update num_mort_satisfied 0 => 1 |
2019-06-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0552070001 |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
2019-04-07 |
update account_category SMALL => GROUP |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-06-30 |
2019-04-07 |
update company_category Private Limited Company => Public Limited Company |
2019-04-07 |
update name DIACEUTICS LTD => DIACEUTICS PLC |
2019-03-29 |
update statutory_documents 21/03/19 STATEMENT OF CAPITAL GBP 139166.154 |
2019-03-27 |
update statutory_documents ALTER ARTICLES 13/03/2019 |
2019-03-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-03-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-03-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-03-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-03-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-03-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-03-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-03-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-03-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-03-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-03-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-03-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-03-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-03-27 |
update statutory_documents SUB DIVISION OF SHARES 13/03/2019 |
2019-03-27 |
update statutory_documents SUB-DIVISION OF SHARES 13/03/2019 |
2019-03-27 |
update statutory_documents 13/03/19 STATEMENT OF CAPITAL GBP 2255.16 |
2019-03-27 |
update statutory_documents 13/03/19 STATEMENT OF CAPITAL GBP 90206.40 |
2019-03-27 |
update statutory_documents CONSOLIDATION
13/03/19 |
2019-03-27 |
update statutory_documents SUB-DIVISION
13/03/19 |
2019-03-27 |
update statutory_documents 13/03/19 STATEMENT OF CAPITAL GBP 204.66
13/03/19 TREASURY CAPITAL GBP 2.92 |
2019-03-20 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DENNIS WORT |
2019-03-20 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CHARLES HINDSON |
2019-03-20 |
update statutory_documents DIRECTOR APPOINTED MS JULIE GOONEWARDENE WALLIN |
2019-03-20 |
update statutory_documents SECRETARY APPOINTED MS CARMEL MULLAN |
2019-03-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP WHITE |
2019-03-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-03-19 |
update statutory_documents ADOPT ARTICLES 13/03/2019 |
2019-03-19 |
update statutory_documents ALTER ARTICLES 13/03/2019 |
2019-03-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-03-14 |
update statutory_documents AUDITORS' REPORT |
2019-03-14 |
update statutory_documents AUDITORS' STATEMENT |
2019-03-14 |
update statutory_documents BALANCE SHEET |
2019-03-14 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2019-03-14 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2019-03-14 |
update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:2019-03-13 |
2019-03-14 |
update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY |
2019-03-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
02/01/19 TREASURY CAPITAL GBP 0.12 |
2019-03-05 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/05/16 |
2019-02-04 |
update statutory_documents 29/01/19 STATEMENT OF CAPITAL GBP 207.620 |
2019-01-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
06/12/18 TREASURY CAPITAL GBP 0.04 |
2018-12-06 |
delete address 727 ANTRIM ROAD BELFAST CO ANTRIM BT15 4EJ |
2018-12-06 |
insert address 55-59 ADELAIDE STREET BELFAST NORTHERN IRELAND BT2 8FE |
2018-12-06 |
update reg_address_care_of MR P KEELING => null |
2018-12-06 |
update registered_address |
2018-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2018 FROM
C/O MR P KEELING
727 ANTRIM ROAD
BELFAST
CO ANTRIM
BT15 4EJ |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DELIA KEELING |
2018-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-07-07 |
update num_mort_charges 2 => 4 |
2018-07-07 |
update num_mort_outstanding 2 => 4 |
2018-06-28 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/05/10 |
2018-06-28 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/05/13 |
2018-06-28 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/05/14 |
2018-06-28 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/05/15 |
2018-06-28 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/05/16 |
2018-06-28 |
update statutory_documents 19/02/15 STATEMENT OF CAPITAL GBP 109029.80 |
2018-06-28 |
update statutory_documents 22/12/16 STATEMENT OF CAPITAL GBP 109057.62 |
2018-06-28 |
update statutory_documents 15/03/13 STATEMENT OF CAPITAL GBP 109014.00 |
2018-06-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-06-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0552070003 |
2018-06-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0552070004 |
2018-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
2018-05-07 |
update num_mort_charges 1 => 2 |
2018-05-07 |
update num_mort_outstanding 1 => 2 |
2018-03-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0552070002 |
2018-02-26 |
update statutory_documents SECRETARY APPOINTED MR PHILIP HENRY WHITE |
2018-02-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEMMA WHITE |
2017-10-30 |
update statutory_documents ADOPT ARTICLES 20/10/2017 |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
2017-06-12 |
update statutory_documents 30/12/16 STATEMENT OF CAPITAL GBP 207.62 |
2017-04-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-03-09 |
update statutory_documents DIRECTOR APPOINTED MR RYAN GERARD KEELING |
2017-01-11 |
update statutory_documents ADOPT ARTICLES 08/12/2016 |
2017-01-11 |
update statutory_documents 22/12/16 STATEMENT OF CAPITAL GBP 11092.62 |
2016-12-28 |
update statutory_documents ADOPT ARTICLES 19/10/2016 |
2016-12-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-09-08 |
update statutory_documents SECRETARY APPOINTED MRS JEMMA WHITE |
2016-09-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DELIA KEELING |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-07 |
update returns_last_madeup_date 2015-05-17 => 2016-05-17 |
2016-07-07 |
update returns_next_due_date 2016-06-14 => 2017-06-14 |
2016-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-06-07 |
update num_mort_charges 0 => 1 |
2016-06-07 |
update num_mort_outstanding 0 => 1 |
2016-06-03 |
update statutory_documents 17/05/16 FULL LIST |
2016-05-11 |
update statutory_documents ADOPT ARTICLES 15/04/2016 |
2016-05-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0552070001 |
2016-02-05 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP HENRY WHITE |
2015-08-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-04 |
update statutory_documents ADOPT ARTICLES 19/02/2015 |
2015-08-04 |
update statutory_documents ADOPT ARTICLES 30/07/2015 |
2015-07-07 |
update returns_last_madeup_date 2014-05-17 => 2015-05-17 |
2015-07-07 |
update returns_next_due_date 2015-06-14 => 2016-06-14 |
2015-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-06-12 |
update statutory_documents 17/05/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-07-07 |
delete address 727 ANTRIM ROAD BELFAST CO ANTRIM NORTHERN IRELAND BT15 4EJ |
2014-07-07 |
insert address 727 ANTRIM ROAD BELFAST CO ANTRIM BT15 4EJ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-17 => 2014-05-17 |
2014-07-07 |
update returns_next_due_date 2014-06-14 => 2015-06-14 |
2014-06-27 |
update statutory_documents ADOPT ARTICLES 10/06/2014 |
2014-06-13 |
update statutory_documents 17/05/14 FULL LIST |
2014-04-15 |
update statutory_documents ADOPT ARTICLES 02/05/2013 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-07-01 |
update returns_last_madeup_date 2012-05-17 => 2013-05-17 |
2013-07-01 |
update returns_next_due_date 2013-06-14 => 2014-06-14 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7310 - R & d on nat sciences & engineering |
2013-06-21 |
insert sic_code 72110 - Research and experimental development on biotechnology |
2013-06-21 |
update returns_last_madeup_date 2011-05-17 => 2012-05-17 |
2013-06-21 |
update returns_next_due_date 2012-06-14 => 2013-06-14 |
2013-06-12 |
update statutory_documents 17/05/13 FULL LIST |
2012-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-06-14 |
update statutory_documents 17/05/12 FULL LIST |
2012-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DELIA KEELING / 01/01/2012 |
2012-04-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-04-10 |
update statutory_documents 30/12/11 STATEMENT OF CAPITAL GBP 117114.00 |
2011-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-08-02 |
update statutory_documents SUBDIVISION OF SHARES 15/07/2011 |
2011-07-20 |
update statutory_documents SUB-DIVISION
15/07/11 |
2011-07-06 |
update statutory_documents 17/05/11 FULL LIST |
2011-07-06 |
update statutory_documents ADOPT ARTICLES 01/12/2010 |
2011-07-06 |
update statutory_documents 01/12/10 STATEMENT OF CAPITAL GBP 164 |
2011-02-17 |
update statutory_documents 08/11/10 STATEMENT OF CAPITAL GBP 144 |
2010-09-23 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-28 |
update statutory_documents 17/05/10 FULL LIST |
2010-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2010 FROM
10 PILOTS VIEW
HERON ROAD
BELFAST
BT3 9LE |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DELIA KEELING / 17/05/2010 |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER KEELING / 17/05/2010 |
2010-05-11 |
update statutory_documents 01/05/10 STATEMENT OF CAPITAL GBP 127 |
2009-09-04 |
update statutory_documents 31/12/08 ANNUAL ACCTS |
2009-06-04 |
update statutory_documents 17/05/09 ANNUAL RETURN SHUTTLE |
2008-06-16 |
update statutory_documents 31/12/07 ANNUAL ACCTS |
2008-06-10 |
update statutory_documents 17/05/08 ANNUAL RETURN SHUTTLE |
2008-02-14 |
update statutory_documents CHANGE OF ARD |
2008-02-12 |
update statutory_documents 31/03/07 ANNUAL ACCTS |
2007-09-12 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2007-09-12 |
update statutory_documents UPDATED ARTICLES |
2007-06-25 |
update statutory_documents 17/05/07 ANNUAL RETURN SHUTTLE |
2007-01-19 |
update statutory_documents 31/03/06 ANNUAL ACCTS |
2006-06-06 |
update statutory_documents CHANGE OF ARD |
2006-06-05 |
update statutory_documents 17/05/06 ANNUAL RETURN SHUTTLE |
2005-06-08 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-05-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |