IMMUCOR LIMITED

Company Documents

DateDescription
22/07/2422 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/03/2415 March 2024 Termination of appointment of Patrick Joseph Lynch as a director on 2024-03-07

View Document

14/03/2414 March 2024 Appointment of Mr Lars Kalfhaus as a director on 2024-03-07

View Document

13/03/2413 March 2024 Appointment of Mr Richard Ian Hames as a director on 2024-03-07

View Document

07/02/247 February 2024 Termination of appointment of Klaus Dieter Goegelein as a director on 2024-01-31

View Document

07/12/237 December 2023 Notification of Werfen, S.A. as a person with significant control on 2023-11-28

View Document

08/11/238 November 2023 Appointment of Mr Klaus Dieter Goegelein as a director on 2023-11-02

View Document

07/11/237 November 2023 Appointment of Mr Patrick Joseph Lynch as a director on 2023-11-02

View Document

07/11/237 November 2023 Termination of appointment of Peggy Taylor as a director on 2023-11-02

View Document

29/09/2329 September 2023 Termination of appointment of Patrick David Waddy as a director on 2023-07-10

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

10/03/2310 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

23/02/2323 February 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

18/02/2218 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED PEGGY TAYLOR

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VISICK

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

15/07/1515 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 4 RIVERSIDE BUSINESS CENTRE BRIGHTON ROAD SHOREHAM BY SEA WEST SUSSEX BN43 6RE

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

02/09/142 September 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR CHRISTOPHER SEAN VISICK

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER NEST

View Document

06/08/136 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/07/1213 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/11/1130 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/07/1114 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

20/07/1020 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN-JACQUES DE JAEGHER

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DAVID WADDY / 29/06/2010

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MR PETER GERARD NEST

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 ADOPT ARTICLES 01/07/2008

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATE, DIRECTOR WILFRED PHILLIPS LOGGED FORM

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATE, DIRECTOR GRAHAM JOHN SMALLRIDGE LOGGED FORM

View Document

09/07/089 July 2008 DIRECTOR APPOINTED PATRICK DAVID WADDY

View Document

09/07/089 July 2008 DIRECTOR APPOINTED JEAN-JACQUES DE JAEGHER

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS STRINGER

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY DAVID TAYLOR

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR WILFRED PHILLIPS

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM SMALLRIDGE

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

01/08/051 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

12/07/0312 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

04/04/014 April 2001 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 SECRETARY RESIGNED

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information