Date | Description |
2024-04-07 |
delete address UNIT 5 STROUDWATER BUSINESS PARK BRUNEL WAY STONEHOUSE GLOUCESTERSHIRE GL10 3SX |
2024-04-07 |
insert address UNIT 2 UNIT 2 PEAR TREE WAY STONEHOUSE GLOUCESTERSHIRE GL10 3XG UNITED KINGDOM GL10 3XG |
2024-04-07 |
update registered_address |
2024-03-07 |
insert general_emails in..@rustommedical.com |
2024-03-07 |
insert address Dubai Science Park (DSP) Towers - South, Office 805S
Dubai
United Arab Emirates |
2024-03-07 |
insert address Rustom Medical Est.
Office 22, 3 rd Floor, Khurais Star Building,
Al Rabwah District,
Riyadh 12834,
Saudi Arabia |
2024-03-07 |
insert email in..@rustommedical.com |
2024-03-07 |
insert email of..@gbo.com |
2024-03-07 |
insert phone +966 11 484 2660 |
2024-03-07 |
insert phone +971 4 568 1482 |
2023-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-07 |
update num_mort_outstanding 3 => 0 |
2023-04-07 |
update num_mort_satisfied 0 => 3 |
2023-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-03-14 |
insert address 8 Hamada Street Science Park
7414002 Rehovot
Israel |
2023-03-14 |
insert contact_pages_linkeddomain danyel.co.il |
2023-03-14 |
insert email da..@danyel.co.il |
2023-03-14 |
insert phone +972-8-9366066 |
2022-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027345650003 |
2022-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-12-21 |
insert general_emails in..@uk.gbo.com |
2021-12-21 |
delete address The Pierre Simonet Building
V Park, Gateway North Latham Road
Swindon
Wiltshire
GB-SN25 4DL |
2021-12-21 |
delete email we..@vygon.co.uk |
2021-12-21 |
delete phone + 44 (01793) 748800 |
2021-12-21 |
insert address Brunel Way, Stroudwater Business Park
GL10 3SX U.K. Stonehouse, Gloucestershire |
2021-12-21 |
insert email in..@uk.gbo.com |
2021-12-21 |
insert phone + 44 1453 825 255 |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES |
2021-07-31 |
delete address St. Leonhardstraße 31
CH-9000 St. Gallen
Switzerland |
2021-07-31 |
insert address Neumarkt 2
St. Leonhardstrasse 39
9001 St. Gallen
Switzerland |
2021-07-07 |
update num_mort_charges 2 => 3 |
2021-07-07 |
update num_mort_outstanding 2 => 3 |
2021-06-25 |
delete office_emails of..@fr.gbo.com |
2021-06-25 |
delete email of..@fr.gbo.com |
2021-06-25 |
insert email ac..@gbo.com |
2021-06-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027345650003 |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-02-07 |
delete company_previous_name GREINER LABORTECHNIK LIMITED |
2020-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEARSON |
2020-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOEL ENNETT |
2020-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS WOODS |
2020-12-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN PEARSON |
2020-12-10 |
update statutory_documents DIRECTOR APPOINTED MR SHABIR HUSSAIN AHMED |
2020-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2019-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
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 |
2017-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
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 |
2016-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-08-09 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-08-09 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-07-01 |
update statutory_documents 30/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-10-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-10-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-09-11 |
update statutory_documents 30/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-12-07 |
delete company_previous_name GREINER LABORTECHNIK MANUFACTURING LIMITED |
2013-08-01 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-08-01 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-07-01 |
update statutory_documents 30/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 5146 - Wholesale of pharmaceutical goods |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 46460 - Wholesale of pharmaceutical goods |
2013-06-21 |
update returns_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-21 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2013-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-07-12 |
update statutory_documents 30/06/12 FULL LIST |
2012-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANK RICHARD PEARSON / 12/07/2012 |
2012-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NOEL CHRISTOPHER ENNETT / 12/07/2012 |
2012-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MILLIGAN WOODS / 12/07/2012 |
2012-07-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JONATHAN FRANK RICHARD PEARSON / 12/07/2012 |
2012-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-07-05 |
update statutory_documents 30/06/11 FULL LIST |
2011-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-07-07 |
update statutory_documents 30/06/10 FULL LIST |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANK RICHARD PEARSON / 30/06/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NOEL CHRISTOPHER ENNETT / 30/06/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MILLIGAN WOODS / 30/06/2010 |
2010-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-07-22 |
update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
2009-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-07-03 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PEARSON / 29/01/2007 |
2008-07-03 |
update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
2008-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-07-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-07-09 |
update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
2007-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-08-14 |
update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
2006-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-12 |
update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
2005-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-07-19 |
update statutory_documents SECRETARY RESIGNED |
2004-07-07 |
update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
2004-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-07-22 |
update statutory_documents RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS |
2003-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-08-06 |
update statutory_documents RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS |
2002-04-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-10-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-08-02 |
update statutory_documents RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS |
2000-12-08 |
update statutory_documents COMPANY NAME CHANGED
GREINER LABORTECHNIK LIMITED
CERTIFICATE ISSUED ON 11/12/00 |
2000-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-08-02 |
update statutory_documents RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS |
1999-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-07-23 |
update statutory_documents RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS |
1998-11-27 |
update statutory_documents S366A DISP HOLDING AGM 22/05/98 |
1998-07-21 |
update statutory_documents RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS |
1998-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-05-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98 |
1998-03-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-07-21 |
update statutory_documents RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS |
1997-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1996-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-07-18 |
update statutory_documents RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS |
1996-01-22 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-01-22 |
update statutory_documents FORM 391 |
1995-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/95 FROM:
13 STATION ROAD
CAM
DURSLEY
GLOUCESTERSHIRE GL11 5NS |
1995-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-07-19 |
update statutory_documents RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS |
1995-03-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-07-19 |
update statutory_documents RETURN MADE UP TO 27/07/94; NO CHANGE OF MEMBERS |
1994-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-11-08 |
update statutory_documents COMPANY NAME CHANGED
GREINER LABORTECHNIK MANUFACTURI
NG LIMITED
CERTIFICATE ISSUED ON 09/11/93 |
1993-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/93 FROM:
ELM RD
WEST CHIRTON NORTH IND. EST.
NORTH SHIELDS
TYNE & WEAR NE29 8SE |
1993-07-26 |
update statutory_documents RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS |
1992-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/92 FROM:
13 STATION ROAD
CAM
DURSLEY
GLOS. GL11 5NS |
1992-10-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-08-26 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1992-08-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-08-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-07-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |