RAB MICROFLUIDICS RESEARCH AND DEVELOPMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2414 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/12/2314 December 2023 Termination of appointment of Kevin Peter Hobbs as a director on 2023-11-30

View Document

14/12/2314 December 2023 Termination of appointment of Gordon Campbell Short as a director on 2023-11-30

View Document

14/12/2314 December 2023 Appointment of Mr Michael Noel O'sullivan as a director on 2023-12-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/08/2328 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

28/08/2328 August 2023 Notification of a person with significant control statement

View Document

28/08/2328 August 2023 Cessation of Oluwarotimi Alabi as a person with significant control on 2022-08-09

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/03/233 March 2023 Director's details changed for Chris Staveley on 2023-03-03

View Document

03/03/233 March 2023 Second filing for the appointment of Chris Staveley as a director

View Document

03/03/233 March 2023 Director's details changed for Chris Staveley on 2023-03-03

View Document

30/01/2330 January 2023 Appointment of Chris Staveley as a director on 2023-01-19

View Document

21/09/2221 September 2022 Appointment of Gordon Campbell Short as a director on 2022-08-08

View Document

21/09/2221 September 2022 Termination of appointment of Thomas Hamilton Reynolds as a director on 2022-07-31

View Document

08/04/228 April 2022 Sub-division of shares on 2022-03-31

View Document

06/04/226 April 2022 Resolutions

View Document

06/04/226 April 2022 Memorandum and Articles of Association

View Document

06/04/226 April 2022 Resolutions

View Document

06/04/226 April 2022 Resolutions

View Document

06/04/226 April 2022 Resolutions

View Document

28/03/2228 March 2022 Second filing of Confirmation Statement dated 2021-08-02

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/05/2117 May 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

06/01/216 January 2021 ADOPT ARTICLES 24/12/2020

View Document

06/01/216 January 2021 ARTICLES OF ASSOCIATION

View Document

05/01/215 January 2021 DIRECTOR APPOINTED MR RICHARD BARON COOPER

View Document

05/01/215 January 2021 24/12/20 STATEMENT OF CAPITAL GBP 2.1128

View Document

16/12/2016 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/12/199 December 2019 29/11/19 STATEMENT OF CAPITAL GBP 1.3737

View Document

09/12/199 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED KEVIN PETER HOBBS

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR PONFA BITRUS

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

16/11/1816 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 553 CLIFTON ROAD CLIFTON ROAD ABERDEEN AB24 4EN UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

23/07/1823 July 2018 ADOPT ARTICLES 08/02/2018

View Document

16/07/1816 July 2018 14/06/18 STATEMENT OF CAPITAL GBP 1.1895

View Document

16/07/1816 July 2018 25/06/18 STATEMENT OF CAPITAL GBP 1.2463

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/04/1827 April 2018 16/03/18 STATEMENT OF CAPITAL GBP 1.1266

View Document

27/04/1827 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / DR OLUWAROTIMI ALABI / 16/03/2018

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED PONFA ROY BITRUS

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR THOMAS HAMILTON REYNOLDS

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR JOHN DAVID HARRIS

View Document

15/03/1815 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1815 March 2018 ADOPT ARTICLES 06/03/2018

View Document

15/03/1815 March 2018 06/03/18 STATEMENT OF CAPITAL GBP 1.00

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

01/08/161 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company