AA |
Full accounts data made up to December 31, 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 8, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control March 28, 2022
filed on: 14th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 28, 2022: 101000.00 GBP
filed on: 11th, April 2022
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, April 2022
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, April 2022
| resolution
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 28, 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 19th, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 8, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On December 9, 2020 new director was appointed.
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 9, 2020
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 8, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 28, 2019
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On June 28, 2019 new director was appointed.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 8, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 8, 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On April 3, 2017 secretary's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 26th, October 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 11, 2016: 1000.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(15 pages)
|
CERTNM |
Company name changed eusa pharma (europe) uk LIMITEDcertificate issued on 12/08/15
filed on: 12th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, February 2015
| resolution
|
|
DS01 |
Application to strike the company off the register
filed on: 16th, February 2015
| dissolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address Wing B, Building 5700, Spires House John Smith Drive Oxford Business Park South Oxford OX4 2RW. Change occurred on November 24, 2014. Company's previous address: The Magdalen Centre Oxford Science Park Oxford Oxfordshire OX4 4GA.
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 17, 2014: 2.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(16 pages)
|
AP03 |
Appointment (date: May 13, 2013) of a secretary
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 10, 2013
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On February 4, 2013 new director was appointed.
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 4, 2013
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 16th, October 2012
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on October 9, 2012
filed on: 9th, October 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 30, 2012 to December 31, 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 2, 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 2, 2012) of a secretary
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 3rd, July 2012
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2012
filed on: 4th, May 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, May 2011
| mortgage
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2011
| incorporation
|
Free Download
(22 pages)
|