BARD DUBLIN ITC LIMITED
Status | ACTIVE |
Company No. | FC022656 |
Category | |
Incorporated | 01 Dec 1999 |
Age | 24 years, 6 months, 7 days |
Jurisdiction | United Kingdom |
SUMMARY
BARD DUBLIN ITC LIMITED is an active with number FC022656. It was incorporated 24 years, 6 months, 7 days ago, on 01 December 1999. The company address is 10 Earlsfort Terrace, Dublin 2, Dublin D02 T380, Ireland.
Company Fillings
Accounts with accounts type full
Date: 22 May 2024
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type full
Date: 25 Mar 2024
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type full
Date: 05 Mar 2024
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint person secretary overseas company with appointment date
Date: 25 Jan 2024
Action Date: 10 Aug 2023
Category: Officers
Sub Category: Appointments
Type: OSAP03
Appointment date: 2023-08-10
Officer name: Glenn Thomas
Documents
Appoint person director overseas company with name appointment date
Date: 10 Aug 2023
Action Date: 06 Jul 2023
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Robert John Green
Appointment date: 2023-07-06
Documents
Appoint person director overseas company with name appointment date
Date: 10 Aug 2023
Action Date: 06 Jul 2023
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Glenn Thomas
Appointment date: 2023-07-06
Documents
Termination person secretary overseas company with name termination date
Date: 06 Mar 2023
Action Date: 20 Feb 2023
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: Srividhya Venkataraman
Termination date: 2023-02-20
Documents
Appoint person secretary overseas company with appointment date
Date: 06 Mar 2023
Action Date: 20 Feb 2023
Category: Officers
Sub Category: Appointments
Type: OSAP03
Officer name: Daniel Hopkin
Appointment date: 2023-02-20
Documents
Termination person director overseas company with name termination date
Date: 06 Mar 2023
Action Date: 20 Feb 2023
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Srividhya Venkataraman
Termination date: 2023-02-20
Documents
Termination person secretary overseas company with name termination date
Date: 06 Mar 2023
Action Date: 12 Dec 2022
Category: Officers
Sub Category: Termination
Type: OSTM02
Termination date: 2022-12-12
Officer name: Nathan Royds-Jones
Documents
Termination person director overseas company with name termination date
Date: 06 Mar 2023
Action Date: 12 Dec 2022
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2022-12-12
Officer name: Nathan John Royds-Jones
Documents
Appoint person secretary overseas company with appointment date
Date: 06 Mar 2023
Action Date: 12 Dec 2022
Category: Officers
Sub Category: Appointments
Type: OSAP03
Officer name: Srividhya Venkataraman
Appointment date: 2022-12-12
Documents
Appoint person director overseas company with name appointment date
Date: 06 Mar 2023
Action Date: 12 Dec 2022
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Ms Srividhya Venkataraman
Appointment date: 2022-12-12
Documents
Accounts with accounts type full
Date: 27 Apr 2022
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type full
Date: 27 Apr 2022
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change company details overseas company
Date: 07 Apr 2021
Category: Other
Type: OSCH02
Change address: Change in Objects 31/03/21 Null
Documents
Change company details overseas company with change details
Date: 07 Apr 2021
Category: Other
Type: OSCH02
Change date: 2021-03-31
Change address: 10 Earlsfort Terrace, Dublin, Dublin, Ireland
Documents
Change company details overseas company
Date: 07 Apr 2021
Category: Other
Type: OSCH02
Change address: Ic Change 31/03/21
Documents
Change company details overseas company
Date: 07 Apr 2021
Category: Other
Type: OSCH02
Change address: Change in Gov Law 31/03/2021 Null
Documents
Change company details overseas company
Date: 07 Apr 2021
Category: Other
Type: OSCH02
Change address: Change in Accounts Details Ec
Documents
Appoint person director overseas company with name appointment date
Date: 09 Mar 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2021-01-01
Officer name: Mr Stefaan Geert Willem De Boeck
Documents
Termination person director overseas company with name termination date
Date: 30 Sep 2020
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Hernan Victor Cueto
Termination date: 2019-09-02
Documents
Termination person secretary overseas company with name termination date
Date: 07 Sep 2020
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: OSTM02
Termination date: 2019-09-02
Officer name: Adam Rappaport
Documents
Appoint person director overseas company with name appointment date
Date: 07 Sep 2020
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2019-09-02
Officer name: Mr Daniel Hopkin
Documents
Appoint person secretary overseas company with appointment date
Date: 04 Sep 2020
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Appointments
Type: OSAP03
Appointment date: 2019-09-02
Officer name: Nathan Royds-Jones
Documents
Accounts with accounts type full
Date: 08 Jan 2019
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Appoint person director overseas company with name appointment date
Date: 14 Sep 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: David Wheal
Appointment date: 2018-04-30
Documents
Termination person director overseas company with name termination date
Date: 14 Sep 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Michele Pietrunti
Termination date: 2018-04-30
Documents
Termination person director overseas company with name termination date
Date: 31 Jan 2018
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2016-01-04
Officer name: David Wheal
Documents
Termination person director overseas company with name termination date
Date: 24 Jan 2018
Action Date: 13 May 2011
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: William Neil Lovett
Termination date: 2011-05-13
Documents
Appoint person director overseas company with name appointment date
Date: 24 Jan 2018
Action Date: 02 Mar 2012
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2012-03-02
Officer name: David Wheal
Documents
Termination person director overseas company with name termination date
Date: 10 Jan 2018
Action Date: 31 Aug 2012
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2012-08-31
Officer name: Todd Charles Schermerhorn
Documents
Termination person director overseas company with name termination date
Date: 10 Jan 2018
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Zubair Javeed
Termination date: 2012-01-31
Documents
Termination person director overseas company with name termination date
Date: 10 Jan 2018
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2016-01-04
Officer name: Christopher Stephen Holland
Documents
Termination person director overseas company with name termination date
Date: 10 Jan 2018
Action Date: 14 Jan 2011
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2011-01-14
Officer name: James Downes
Documents
Termination person director overseas company with name termination date
Date: 10 Jan 2018
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: David Wheal
Termination date: 2016-01-04
Documents
Appoint person director overseas company with name appointment date
Date: 10 Jan 2018
Action Date: 31 Aug 2012
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2012-08-31
Officer name: Christopher Stephen Holland
Documents
Appoint person director overseas company with name appointment date
Date: 10 Jan 2018
Action Date: 13 May 2011
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2011-05-13
Officer name: Zubair Javeed
Documents
Appoint person director overseas company with name appointment date
Date: 10 Jan 2018
Action Date: 13 May 2011
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2011-05-13
Officer name: Michele Pietrunti
Documents
Appoint person director overseas company with name appointment date
Date: 10 Jan 2018
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2016-01-04
Officer name: Hernan Victor Cueto
Documents
Appoint person director overseas company with name appointment date
Date: 10 Jan 2018
Action Date: 02 Mar 2012
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2012-03-02
Officer name: David Wheal
Documents
Appoint person director overseas company with name appointment date
Date: 10 Jan 2018
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Nathan John Royds-Jones
Appointment date: 2016-01-04
Documents
Accounts with accounts type full
Date: 10 Jan 2018
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Annual return add person authorised to represent to uk establishment
Date: 05 Oct 2017
Category: Annual-return
Type: OSTN01-PAR
Branch number: BR010771
Representative details: Michele Pietrunti 10 Earlsfort Terrace Dublin Dublin Ireland
Documents
Annual return update with change details
Date: 05 Oct 2017
Category: Annual-return
Type: OSTN01-CHNG
Branch number: BR010771
Representative details: Business Change Null
Documents
Annual return update with change details
Date: 05 Oct 2017
Category: Annual-return
Type: OSTN01-CHNG
Branch number: BR010771
Representative details: Address Change William Neil Lovett, Forest House, Brighton Road, Crawley West Sussex, RH11 9BP, Ireland
Documents
Annual return update with change details
Date: 05 Oct 2017
Category: Annual-return
Type: OSTN01-CHNG
Representative details: Change of Address William Neil Lovett, Forest House, Brighton Road, Crawley West Sussex, RH11 9BP, Ireland
Branch number: FC022656
Documents
Annual return overseas company
Date: 05 Oct 2017
Category: Annual-return
Type: OSTN01
Documents
Accounts with accounts type full
Date: 13 Sep 2017
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type full
Date: 13 Sep 2017
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Accounts with accounts type full
Date: 13 Sep 2017
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Accounts with accounts type full
Date: 13 Sep 2017
Action Date: 30 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-30
Documents
Appoint person secretary overseas company with appointment date
Date: 13 Sep 2017
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: OSAP03
Officer name: Adam Rappaport
Appointment date: 2016-01-04
Documents
Termination person secretary overseas company with name termination date
Date: 13 Sep 2017
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: OSTM02
Termination date: 2016-01-04
Officer name: Kevin Edward Pratt
Documents
Miscellaneous
Date: 28 Nov 2014
Category: Miscellaneous
Type: MISC
Description: Admin closure 28/11/2014
Documents
Accounts with accounts type full
Date: 01 Nov 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Accounts with accounts type full
Date: 01 Nov 2012
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Accounts with accounts type full
Date: 01 Nov 2012
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Accounts with accounts type full
Date: 28 Jun 2010
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Accounts with accounts type full
Date: 28 Jun 2010
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Accounts with accounts type full
Date: 02 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Accounts with accounts type full
Date: 18 Feb 2007
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Accounts with accounts type full
Date: 24 Feb 2006
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Accounts with accounts type full
Date: 28 Jan 2005
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Accounts with accounts type full
Date: 01 Mar 2004
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: FPA
Description: First pa details changed 14 martyns place fairfield road east grinstead RH19 4HF
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 692(2)
Description: Name changed bard dublin itc
Documents
Legacy
Date: 27 Jun 2003
Category: Incorporation
Type: 692(1)(a)
Description: Adopt new charter
Documents
Legacy
Date: 27 Jun 2003
Category: Certificate
Type: 692(1)(c)
Description: Pa:par
Documents
Accounts with accounts type full
Date: 09 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Accounts with accounts type full
Date: 16 Jul 2002
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 06 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/00 to 30/11/00
Documents
Legacy
Date: 01 Sep 2000
Category: Address
Type: BUSADD
Description: Business address forest house brighton road crawley west sussex RH11 9BP
Documents
Legacy
Date: 01 Sep 2000
Category: Incorporation
Type: 691
Description: Place of business registration
Documents
Some Companies
1ST FLOOR 14,LONDON,EC1R 0BD
Number: | OC344138 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
7 THIRLESTANE HOUSE 195 UXBRIDGE ROAD,HAMPTON,TW12 1AX
Number: | 11208599 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BROOKWEED,TAMWORTH,B77 4EB
Number: | 11724700 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A GLENDALE HOUSE NORTHGATE,SHIPLEY,BD17 6JX
Number: | 10333187 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20 FERNEY MEADE WAY,ISLEWORTH,TW7 6TP
Number: | 10803291 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAX RETURN SERVICES (NW) LIMITED
205A NANTWICH ROAD,CREWE,CW2 6DD
Number: | 07312169 |
Status: | ACTIVE |
Category: | Private Limited Company |