A. MENARINI DIAGNOSTICS LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

25/07/2425 July 2024 Full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023 Statement of capital on 2023-12-22

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Resolutions

View Document

07/12/237 December 2023

View Document

07/12/237 December 2023

View Document

19/07/2319 July 2023 Full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

27/01/2327 January 2023 Appointment of Mr Nicolas Jean Pierre Caroen as a director on 2023-01-26

View Document

26/01/2326 January 2023 Termination of appointment of Gianni Masselli as a director on 2023-01-26

View Document

26/01/2326 January 2023 Appointment of Mr Corrado Luchetti as a director on 2023-01-26

View Document

26/01/2326 January 2023 Termination of appointment of Gianni Masselli as a secretary on 2023-01-26

View Document

26/01/2326 January 2023 Appointment of Mr Corrado Luchetti as a secretary on 2023-01-23

View Document

23/01/2323 January 2023 Appointment of Dr Jonathan Coffey as a director on 2023-01-23

View Document

23/01/2323 January 2023 Termination of appointment of Nico Noel Andre Samaille as a director on 2023-01-20

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Memorandum and Articles of Association

View Document

28/11/2228 November 2022 Resolutions

View Document

21/09/2221 September 2022 Termination of appointment of Aminur Khan as a director on 2022-09-21

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

20/06/1920 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/06/1920 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARCO DI CARLO

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR NICO NOEL ANDRE SAMAILLE

View Document

06/09/186 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASSIMILIANA LANDINI

View Document

17/07/1817 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/07/2018

View Document

17/07/1817 July 2018 Notification of Massimiliana Landini as a person with significant control on 2017-06-02

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

25/08/1725 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

26/08/1626 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAUME COSTA

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR MARCO DI CARLO

View Document

22/07/1522 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 SECOND FILING WITH MUD 01/06/14 FOR FORM AR01

View Document

10/06/1510 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 SAIL ADDRESS CREATED

View Document

12/06/1412 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

05/06/145 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 14/10/13 STATEMENT OF CAPITAL GBP 33500000

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/06/137 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

16/12/1116 December 2011 25/11/11 STATEMENT OF CAPITAL GBP 32000000

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 29/12/09 STATEMENT OF CAPITAL GBP 30000000

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/108 July 2010 NC INC ALREADY ADJUSTED 29/12/2009

View Document

14/06/1014 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/08/0925 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/08/0925 August 2009 GBP NC 20000000/22800000 28/11/2008

View Document

25/08/0925 August 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/08/0925 August 2009 NC INC ALREADY ADJUSTED 28/11/08

View Document

09/07/099 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM, 12 PLUMTREE COURT, LONDON, EC4A 4HT

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 NC INC ALREADY ADJUSTED 01/12/07

View Document

06/12/076 December 2007 £ NC 15000000/20000000 01/

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/11/0627 November 2006 NC INC ALREADY ADJUSTED 04/08/06

View Document

27/11/0627 November 2006 £ NC 10000000/15000000 04/08/06

View Document

27/11/0627 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: WHARFEDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE RG41 5RA

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0522 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0322 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/12/024 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/0220 November 2002 S366A DISP HOLDING AGM 28/10/02

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 NC INC ALREADY ADJUSTED 29/11/01

View Document

18/07/0218 July 2002 £ NC 2400000/10000000 29/

View Document

18/07/0218 July 2002 RE: SECTION 394

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 NC INC ALREADY ADJUSTED 08/11/00

View Document

13/02/0113 February 2001 £ NC 1500000/2400000 08/11/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/08/995 August 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

19/04/9919 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 NEW SECRETARY APPOINTED

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9830 October 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 COMPANY NAME CHANGED BIOMEN LIMITED CERTIFICATE ISSUED ON 17/08/98

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/08/9616 August 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/07/9527 July 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

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

02/12/942 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/942 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/944 November 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

04/11/944 November 1994

View Document

04/11/944 November 1994

View Document

04/11/944 November 1994

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/08/947 August 1994 REGISTERED OFFICE CHANGED ON 07/08/94 FROM: TRIPOD HOUSE, 105/107 LANSDOWNE ROAD, CROYDON, CR0 2BN

View Document

13/03/9413 March 1994 SECRETARY RESIGNED

View Document

13/03/9413 March 1994 NEW SECRETARY APPOINTED

View Document

03/02/943 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/11/932 November 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/9317 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/08/9317 August 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/07/923 July 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/09/9120 September 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/03/9115 March 1991 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/05/90

View Document

17/05/9017 May 1990 £ NC 750000/1500000 02/05/90

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/07/895 July 1989 NC INC ALREADY ADJUSTED

View Document

05/07/895 July 1989 £ NC 250000/750000 27/06

View Document

03/07/893 July 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/11/8828 November 1988 WD 15/11/88 AD 11/11/88--------- £ SI 50049@1=50049 £ IC 150000/200049

View Document

28/11/8828 November 1988 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 REGISTERED OFFICE CHANGED ON 03/11/88 FROM: GILLETT HOUSE, 55 BASINGHALL STREET, LONDON EC2V 5DU

View Document

11/10/8811 October 1988 WD 03/10/88 AD 18/07/88--------- £ SI 50000@1=50000 £ IC 50000/100000

View Document

11/10/8811 October 1988 WD 03/10/88 AD 16/05/88--------- £ SI 50000@1=50000 £ IC 100000/150000

View Document

24/06/8824 June 1988 NEW SECRETARY APPOINTED

View Document

07/06/887 June 1988 WD 26/04/88 AD 01/12/87--------- £ SI 49000@1=49000 £ IC 1000/50000

View Document

26/01/8826 January 1988 £ NC 1000/250000 01/12

View Document

26/01/8826 January 1988 NC INC ALREADY ADJUSTED

View Document

17/06/8717 June 1987 NEW DIRECTOR APPOINTED

View Document

17/06/8717 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/04/877 April 1987 REGISTERED OFFICE CHANGED ON 07/04/87 FROM: 124-128 CITY ROAD, LONDON, EC1V 2NJ

View Document

07/04/877 April 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/877 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/877 April 1987 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