TM01 |
Director's appointment was terminated on August 9, 2023
filed on: 9th, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2022
filed on: 2nd, August 2023
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 2nd, August 2023
|
accounts |
Free Download
(51 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 6th, July 2022
|
accounts |
Free Download
(52 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2021
filed on: 6th, July 2022
|
accounts |
Free Download
(18 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2020
filed on: 19th, May 2021
|
accounts |
Free Download
(24 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 19th, May 2021
|
accounts |
Free Download
(47 pages)
|
AA01 |
Extension of current accouting period to June 30, 2020
filed on: 27th, April 2020
|
accounts |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 4th, October 2019
|
accounts |
Free Download
(39 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2017
filed on: 3rd, September 2018
|
accounts |
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 3rd, September 2018
|
accounts |
Free Download
(38 pages)
|
TM01 |
Director's appointment was terminated on November 27, 2017
filed on: 8th, January 2018
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 14th, September 2017
|
accounts |
Free Download
(35 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2016
filed on: 14th, September 2017
|
accounts |
Free Download
(20 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2015
filed on: 15th, August 2016
|
accounts |
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 15th, August 2016
|
accounts |
Free Download
(36 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2016
filed on: 4th, May 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on May 4, 2016: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on December 31, 2015
filed on: 6th, January 2016
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 12th, August 2015
|
accounts |
Free Download
(29 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2014
filed on: 12th, August 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2015
filed on: 1st, May 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on May 1, 2015: 1.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, December 2014
|
resolution |
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2013
filed on: 1st, August 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2014
filed on: 16th, May 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on May 16, 2014: 1.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, December 2013
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 12th, November 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2013
filed on: 2nd, May 2013
|
annual return |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on May 2, 2013. Old Address: 30 Cherryvalley Road Crumlin Co. Antrim BT29 4QN
filed on: 2nd, May 2013
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, December 2012
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 2nd, November 2012
|
resolution |
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(4 pages)
|
CH01 |
On April 30, 2012 director's details were changed
filed on: 4th, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2012
filed on: 4th, July 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 3rd, October 2011
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed dunore diagnostics LTDcertificate issued on 17/06/11
filed on: 17th, June 2011
|
change of name |
Free Download
(4 pages)
|
RES15 |
Resolution on June 6, 2011 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 8th, June 2011
|
change of name |
Free Download
(3 pages)
|
AP01 |
On June 8, 2011 new director was appointed.
filed on: 8th, June 2011
|
officers |
Free Download
(5 pages)
|
AP01 |
On June 8, 2011 new director was appointed.
filed on: 8th, June 2011
|
officers |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2011
filed on: 17th, May 2011
|
annual return |
Free Download
(23 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 6th, October 2010
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on September 15, 2010. Old Address: 15 Niblock Oaks Niblock Road Antrim BT41 2DJ
filed on: 15th, September 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to April 28, 2010
filed on: 18th, May 2010
|
annual return |
Free Download
(14 pages)
|
AC(NI) |
31/12/08 annual accts
filed on: 21st, May 2009
|
accounts |
Free Download
(6 pages)
|
371S(NI) |
28/04/09 annual return shuttle
filed on: 11th, May 2009
|
annual return |
Free Download
(6 pages)
|
233(NI) |
Change of ARD
filed on: 23rd, March 2009
|
accounts |
Free Download
(1 page)
|
UDM+A(NI) |
Updated mem and arts
filed on: 16th, July 2008
|
incorporation |
Free Download
(18 pages)
|
CNRES(NI) |
Resolution to change name
filed on: 3rd, July 2008
|
change of name |
Free Download
(1 page)
|
296(NI) |
On June 13, 2008 Change of dirs/sec
filed on: 13th, June 2008
|
officers |
Free Download
(2 pages)
|
296(NI) |
On June 13, 2008 Change of dirs/sec
filed on: 13th, June 2008
|
officers |
Free Download
(2 pages)
|
296(NI) |
On June 13, 2008 Change of dirs/sec
filed on: 13th, June 2008
|
officers |
Free Download
(2 pages)
|
UDM+A(NI) |
Updated mem and arts
filed on: 13th, June 2008
|
incorporation |
Free Download
(17 pages)
|
295(NI) |
Change in sit reg add
filed on: 13th, June 2008
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 13th, June 2008
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 13th, June 2008
|
resolution |
Free Download
(2 pages)
|
CNRES(NI) |
Resolution to change name
filed on: 3rd, June 2008
|
change of name |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2008
|
incorporation |
Free Download
(21 pages)
|