BARD DUBLIN ITC LIMITED

10 Earlsfort Terrace, Dublin 2, Dublin D02 T380, Ireland
StatusACTIVE
Company No.FC022656
Category
Incorporated01 Dec 1999
Age24 years, 6 months, 7 days
JurisdictionUnited 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change company details overseas company

Date: 07 Apr 2021

Category: Other

Type: OSCH02

Change address: Change in Objects 31/03/21 Null

Documents

View document PDF

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

View document PDF

Change company details overseas company

Date: 07 Apr 2021

Category: Other

Type: OSCH02

Change address: Ic Change 31/03/21

Documents

View document PDF

Change company details overseas company

Date: 07 Apr 2021

Category: Other

Type: OSCH02

Change address: Change in Gov Law 31/03/2021 Null

Documents

View document PDF

Change company details overseas company

Date: 07 Apr 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details Ec

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Annual return overseas company

Date: 05 Oct 2017

Category: Annual-return

Type: OSTN01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 28 Nov 2014

Category: Miscellaneous

Type: MISC

Description: Admin closure 28/11/2014

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: FPA

Description: First pa details changed 14 martyns place fairfield road east grinstead RH19 4HF

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: 692(2)

Description: Name changed bard dublin itc

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Incorporation

Type: 692(1)(a)

Description: Adopt new charter

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Oct 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/00 to 30/11/00

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Address

Type: BUSADD

Description: Business address forest house brighton road crawley west sussex RH11 9BP

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

H&B INTERTRADE LLP

1ST FLOOR 14,LONDON,EC1R 0BD

Number:OC344138
Status:ACTIVE
Category:Limited Liability Partnership

HPRO CONSTRUCTIONS LIMITED

7 THIRLESTANE HOUSE 195 UXBRIDGE ROAD,HAMPTON,TW12 1AX

Number:11208599
Status:ACTIVE
Category:Private Limited Company

JASKRAIL LTD

6 BROOKWEED,TAMWORTH,B77 4EB

Number:11724700
Status:ACTIVE
Category:Private Limited Company

NEAVEAVA (2016) LIMITED

12A GLENDALE HOUSE NORTHGATE,SHIPLEY,BD17 6JX

Number:10333187
Status:LIQUIDATION
Category:Private Limited Company

PHINA TYKE LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source