Advanced company searchLink opens in new window

REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED

Company number 03321782

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)
29 Aug 2018 AA01 Current accounting period shortened from 28 February 2019 to 31 December 2018
26 Jun 2018 PSC02 Notification of Koninklijke Philips N.V. as a person with significant control on 6 June 2018
26 Jun 2018 PSC07 Cessation of Graham Murphy as a person with significant control on 6 June 2018
25 Jun 2018 SH01 Statement of capital following an allotment of shares on 6 June 2018
  • GBP 273.216
18 Jun 2018 MR04 Satisfaction of charge 033217820003 in full
18 Jun 2018 MR04 Satisfaction of charge 033217820004 in full
14 Jun 2018 AD01 Registered office address changed from Pavilion C2 Ashwood Park Ashwood Way Basingstoke Hampshire RG23 8BG to Philips Centre Guildford Business Park Guildford Surrey GU2 8XG on 14 June 2018
14 Jun 2018 AP03 Appointment of Ms Louise Helen Best as a secretary on 6 June 2018
14 Jun 2018 AP01 Appointment of Mr Graham Tranter as a director on 6 June 2018
14 Jun 2018 AP01 Appointment of Ms Louise Helen Best as a director on 6 June 2018
14 Jun 2018 TM01 Termination of appointment of Dilys Anne Murphy as a director on 6 June 2018
14 Jun 2018 TM01 Termination of appointment of Catherine Murphy as a director on 6 June 2018
14 Jun 2018 TM01 Termination of appointment of Paul James Mitchell as a director on 6 June 2018
14 Jun 2018 TM01 Termination of appointment of Niels Harald De Coninck Smith as a director on 6 June 2018
14 Jun 2018 TM02 Termination of appointment of Graham Francis Murphy as a secretary on 6 June 2018
14 Jun 2018 TM02 Termination of appointment of Paul James Mitchell as a secretary on 6 June 2018
13 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates
18 Apr 2018 MR04 Satisfaction of charge 033217820005 in full
18 Apr 2018 MR04 Satisfaction of charge 033217820006 in full
26 Sep 2017 AA Group of companies' accounts made up to 28 February 2017
29 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
06 Mar 2017 AUD Auditor's resignation
01 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
23 Feb 2017 AUD Auditor's resignation