Advanced company searchLink opens in new window

IDEXX TECHNOLOGIES LIMITED

Company number 03364828

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)
08 Jan 2018 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2 January 2017
  • ANNOTATION Clarification a second filed TM02 was registered on 24/01/2018
29 Sep 2017 AA Full accounts made up to 31 December 2016
21 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
15 Feb 2017 AD02 Register inspection address has been changed from Third Floor the Broadgate Tower 20 Primrose Street London EC2A 2RS United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
15 Feb 2017 AP01 Appointment of Brian Patrick Mckeon as a director on 23 January 2017
15 Feb 2017 AP01 Appointment of Brian Patrick Mckeon as a director on 22 January 2017
  • ANNOTATION Part Rectified The date of appointment on the AP01 was removed from the public register on 04/04/2017 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate
12 Jan 2017 TM01 Termination of appointment of Michael James Williams as a director on 2 November 2016
30 Sep 2016 AA Full accounts made up to 31 December 2015
29 Jul 2016 CH01 Director's details changed for Jacqueline Studer on 31 March 2016
29 Jul 2016 CH01 Director's details changed for Michael Williams on 31 March 2016
25 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,680
04 Oct 2015 AA Full accounts made up to 31 December 2014
26 May 2015 CH04 Secretary's details changed for Reed Smith Corporate Services Limited on 26 May 2015
20 Mar 2015 AP01 Appointment of Jacqueline Studer as a director on 27 February 2015
20 Mar 2015 AP01 Appointment of Michael Williams as a director on 27 February 2015
20 Mar 2015 TM01 Termination of appointment of Ali Naqui as a director on 27 February 2015
20 Mar 2015 TM01 Termination of appointment of Paul Tye as a director on 27 February 2015
12 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,680
26 Sep 2014 AA Full accounts made up to 31 December 2013
02 Sep 2014 TM02 Termination of appointment of Jeffrey a Fiarman as a secretary on 1 September 2014
02 Sep 2014 AP03 Appointment of Jacqueline Studer as a secretary on 1 September 2014
01 Jul 2014 CERTNM Company name changed genera technologies LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-24
01 Jul 2014 CONNOT Change of name notice
07 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,680
07 Mar 2014 CH01 Director's details changed for Ali Naqui on 11 February 2014