ROCHE DIAGNOSTICS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Director's details changed for Mr Niklas Kruse on 2024-06-28

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

22/11/2322 November 2023 Full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

02/02/232 February 2023 Appointment of Mr Niklas Kruse as a director on 2023-02-01

View Document

26/01/2326 January 2023 Termination of appointment of Mauricio Modesto Cunha as a director on 2023-01-13

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

07/08/217 August 2021 Full accounts made up to 2020-12-31

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, SECRETARY OREN REICH

View Document

19/12/1919 December 2019 SECRETARY APPOINTED MR MICHAEL LISI

View Document

06/08/196 August 2019 ARTICLES OF ASSOCIATION

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN TWIST / 28/06/2019

View Document

17/06/1917 June 2019 ALTER ARTICLES 29/05/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

20/05/1920 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR MAURICIO MODESTO CUNHA

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR OREN REICH

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR OREN REICH

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROLAND FISCHER

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR GEOFFREY JOHN TWIST

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR OREN REICH

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR. OREN REICH

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARKER

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY OLUFUNKE ABIMBOLA

View Document

04/01/164 January 2016 SECRETARY APPOINTED MR OREN REICH

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR RICHARD WILLIAM ERWIN

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAYSON DALLAS

View Document

16/07/1516 July 2015 SECRETARY APPOINTED MS OLUFUNKE ABIMBOLA

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD DANIEL

View Document

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR ROLAND FREDERIC FISCHER

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR OREN REICH

View Document

05/06/145 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR OREN REICH

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR ELMER MONSTER

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MELVILLE

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR JAYSON DONALD ALEXANDER DALLAS

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR OREN REICH

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR CHRISTOPHER STUART PARKER

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/06/128 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR OREN REICH

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAN VAN DEN BOER

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCMILLAN MELVILLE / 19/10/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN VAN DEN BOER / 30/05/2010

View Document

07/06/107 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ELMER MONSTER / 30/05/2010

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/10/099 October 2009 SAIL ADDRESS CREATED

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCMILLAN MELVILLE / 07/10/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MR ELMER MONSTER

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR GEOFF TWIST

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAN VAN DEN BOER / 23/07/2008

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 SECRETARY'S CHANGE OF PARTICULARS / RICHARD DANIEL / 30/05/2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/073 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS; AMEND

View Document

11/07/0711 July 2007 SHARES AGREEMENT OTC

View Document

01/06/071 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: BELL LANE LEWES EAST SUSSEX BN7 1LG

View Document

20/07/0620 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/065 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 £ NC 23000000/43000000 22/07/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

21/05/0521 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 AUDITOR'S RESIGNATION

View Document

05/07/025 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

13/05/9913 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED

View Document

08/03/998 March 1999 SECRETARY RESIGNED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 AUDITOR'S RESIGNATION

View Document

10/06/9810 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: 14 NEW STREET LONDON EC2M 4TR

View Document

27/04/9827 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 COMPANY NAME CHANGED BOEHRINGER MANNHEIM UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/04/98

View Document

24/07/9724 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 NEW SECRETARY APPOINTED

View Document

28/02/9728 February 1997 COMPANY NAME CHANGED BOEHRINGER MANNHEIM UK (PHARMACE UTICALS) LIMITED CERTIFICATE ISSUED ON 01/03/97

View Document

17/02/9717 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 ADOPT MEM AND ARTS 16/09/96

View Document

03/10/963 October 1996 NC INC ALREADY ADJUSTED 16/09/96

View Document

03/10/963 October 1996 £ NC 1000000/23000000 16/09/96

View Document

03/10/963 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/09/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

19/07/9519 July 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/04/955 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/08/9331 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/06/9318 June 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9211 August 1992 REGISTERED OFFICE CHANGED ON 11/08/92

View Document

11/08/9211 August 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/06/907 June 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/04/9012 April 1990 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/8918 December 1989 COMPANY NAME CHANGED M.C.P.PHARMACEUTICALS LIMITED CERTIFICATE ISSUED ON 19/12/89

View Document

27/07/8927 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/07/8927 July 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

05/11/875 November 1987 RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

20/08/8720 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/8621 June 1986 RETURN MADE UP TO 13/05/86; FULL LIST OF MEMBERS

View Document

21/06/8621 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/8621 June 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

14/09/5614 September 1956 CERTIFICATE OF INCORPORATION

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