UNIPHAR MEDTECH UK LIMITED

NI018037
6 WILDFLOWER WAY BOUCHER ROAD BELFAST BT12 6TA

Documents

Documents
Date Category Description Pages
15 Oct 2024 accounts Annual Accounts 38 Buy now
13 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 39 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 May 2023 change-of-name Certificate Change Of Name Company 3 Buy now
23 Nov 2022 accounts Annual Accounts 40 Buy now
30 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Aug 2022 mortgage Registration of a charge 57 Buy now
24 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2022 officers Termination of appointment of director (Mark David Reid) 1 Buy now
27 May 2022 officers Appointment of director (Ms Siobhán Taaffe) 2 Buy now
27 May 2022 officers Termination of appointment of director (Gerard Edward Rabbette) 1 Buy now
07 Mar 2022 officers Termination of appointment of director (John Osborne) 1 Buy now
04 Oct 2021 accounts Annual Accounts 39 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2020 accounts Annual Accounts 33 Buy now
10 Jul 2020 mortgage Registration of a charge 68 Buy now
10 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2019 accounts Annual Accounts 32 Buy now
17 Jul 2019 officers Termination of appointment of director (Gerard Francis Penny) 1 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 May 2019 officers Termination of appointment of secretary (Robert Hanratty) 1 Buy now
15 May 2019 officers Appointment of secretary (Ms Aisling Mccarthy) 2 Buy now
09 Jan 2019 officers Appointment of secretary (Mr Robert Hanratty) 2 Buy now
09 Jan 2019 officers Appointment of director (Mr Gerard Edward Rabbette) 2 Buy now
09 Jan 2019 officers Appointment of director (Mr Timothy Dolphin) 2 Buy now
09 Jan 2019 officers Termination of appointment of secretary (Bernard Power) 1 Buy now
19 Nov 2018 accounts Annual Accounts 30 Buy now
30 Aug 2018 mortgage Registration of a charge 88 Buy now
15 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 30 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 accounts Annual Accounts 34 Buy now
09 Aug 2016 mortgage Registration of a charge 84 Buy now
08 Aug 2016 mortgage Registration of a charge 93 Buy now
30 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jul 2016 officers Appointment of director (Mr Gerard Penny) 2 Buy now
13 Jun 2016 annual-return Annual Return 4 Buy now
08 Jan 2016 annual-return Annual Return 4 Buy now
11 Dec 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Sep 2015 accounts Annual Accounts 22 Buy now
05 Feb 2015 officers Termination of appointment of director (Liam Nagle) 1 Buy now
13 Jan 2015 annual-return Annual Return 4 Buy now
03 Sep 2014 officers Appointment of director (Mr Mark Reid) 2 Buy now
29 Aug 2014 accounts Annual Accounts 22 Buy now
14 Jan 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
23 Sep 2013 accounts Annual Accounts 22 Buy now
16 Aug 2013 officers Termination of appointment of director (Gerard Penny) 1 Buy now
16 Jul 2013 mortgage Registration of a charge 85 Buy now
05 Jul 2013 mortgage Registration of a charge 81 Buy now
10 Jan 2013 annual-return Annual Return 5 Buy now
23 Oct 2012 accounts Annual Accounts 21 Buy now
27 Feb 2012 officers Termination of appointment of director (David Pratt) 1 Buy now
27 Feb 2012 officers Appointment of director (Mr David Antony Pratt) 2 Buy now
17 Feb 2012 mortgage Particulars of a mortgage or charge 24 Buy now
13 Feb 2012 resolution Resolution 13 Buy now
03 Jan 2012 annual-return Annual Return 5 Buy now
01 Sep 2011 accounts Annual Accounts 40 Buy now
09 May 2011 officers Termination of appointment of director (David Reid) 1 Buy now
09 May 2011 officers Termination of appointment of director (Odran Mccarville) 1 Buy now
09 May 2011 officers Appointment of director (Mr John Osborne) 2 Buy now
04 May 2011 officers Appointment of secretary (Mr. Bernard Power) 1 Buy now
04 May 2011 officers Termination of appointment of secretary (Gary Mcgovern) 1 Buy now
22 Mar 2011 accounts Change Account Reference Date Company Previous Extended 6 Buy now
25 Jan 2011 annual-return Annual Return 16 Buy now
24 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 17 Buy now
14 Dec 2010 change-of-name Certificate Change Of Name Company 3 Buy now
14 Dec 2010 change-of-name Change Of Name Notice 4 Buy now
03 Dec 2010 officers Appointment of director (Liam Nagle) 3 Buy now
03 Dec 2010 officers Appointment of director (Gerard Penny) 3 Buy now
06 Jul 2010 officers Termination of appointment of director (Paul Hannigan) 2 Buy now
30 Mar 2010 accounts Annual Accounts 32 Buy now
24 Mar 2010 officers Termination of appointment of director (William Dempsey) 3 Buy now
02 Feb 2010 annual-return Annual Return 22 Buy now
15 Aug 2009 officers Change of dirs/sec 2 Buy now
09 Mar 2009 accounts 30/06/08 annual accts 18 Buy now
28 Feb 2009 annual-return 31/12/08 7 Buy now
27 May 2008 address Change in sit reg add 3 Buy now
30 Apr 2008 accounts 30/06/07 annual accts 19 Buy now
07 Feb 2008 annual-return 31/12/07 annual return shuttle 8 Buy now
18 Jun 2007 auditors Auditor resignation 1 Buy now
22 Mar 2007 accounts 30/06/06 annual accts 25 Buy now
25 Jan 2007 annual-return 31/12/06 annual return shuttle 7 Buy now
01 Aug 2006 annual-return 31/12/05 annual return shuttle 8 Buy now
28 Jul 2006 accounts 30/06/05 annual accts 21 Buy now
28 Jan 2006 officers Change of dirs/sec 2 Buy now
07 May 2005 accounts 30/06/04 annual accts 29 Buy now
26 Jan 2005 annual-return 31/12/04 annual return shuttle 8 Buy now
07 Feb 2004 accounts 30/06/03 annual accts 26 Buy now
24 Apr 2003 accounts 30/06/02 annual accts 29 Buy now