AA |
Small company accounts made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 20th August 2021
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, April 2021
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, April 2021
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 12/04/21
filed on: 22nd, April 2021
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 22nd April 2021: 1.00 GBP
filed on: 22nd, April 2021
| capital
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(15 pages)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(14 pages)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 30th October 2017
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th October 2017
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2017
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 31st December 2015
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th November 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 24th November 2015: 800708.00 GBP
capital
|
|
AP01 |
New director was appointed on 20th August 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 3rd, June 2015
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 15th March 2015
filed on: 30th, March 2015
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(13 pages)
|
AD04 |
Location of company register(s) has been changed to Laxmi House 2-B Draycott Avenue Kenton Harrow Middlesex HA3 0BU at an unknown date
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th November 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th November 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 29th, November 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed glenmark pharmaceuticals europe LIMITEDcertificate issued on 29/11/13
filed on: 29th, November 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 25th November 2013
change of name
|
|
CONNOT |
Notice of change of name
filed on: 29th, November 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 21st May 2013
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st May 2013
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th November 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 20th July 2012 director's details were changed
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th July 2012 director's details were changed
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th July 2012 director's details were changed
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 6th April 2012
filed on: 6th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th November 2011
filed on: 14th, November 2011
| annual return
|
Free Download
(5 pages)
|
SH19 |
Statement of Capital on 11th July 2011: 800708.00 GBP
filed on: 11th, July 2011
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by directors
filed on: 11th, July 2011
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency statement dated 29/06/11
filed on: 11th, July 2011
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 11th, July 2011
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th November 2010
filed on: 11th, November 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Laxmi House 2B Draycott Avenue Kenton Harrow Middlesex HA3 0BU on 10th November 2010
filed on: 10th, November 2010
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 7th November 2010
filed on: 10th, November 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, September 2010
| resolution
|
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on 27th August 2010
filed on: 27th, August 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th April 2010
filed on: 13th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th November 2009
filed on: 14th, December 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 7th November 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th November 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th November 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 7th November 2009
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th November 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2009
filed on: 6th, August 2009
| accounts
|
Free Download
(11 pages)
|
288a |
On 9th June 2009 Director appointed
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 9th June 2009 Appointment terminated director
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 15th, December 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 15th December 2008 with complete member list
filed on: 15th, December 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 15th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 13th November 2008 Director appointed
filed on: 13th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On 12th November 2008 Director appointed
filed on: 12th, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 12th November 2008 Appointment terminated director
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 17th, January 2008
| resolution
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 17th, January 2008
| resolution
|
Free Download
(18 pages)
|
123 |
£ nc 1000/5000000 03/12/07
filed on: 17th, January 2008
| capital
|
Free Download
(2 pages)
|
123 |
£ nc 1000/5000000 03/12/07
filed on: 17th, January 2008
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed newincco 778 LIMITEDcertificate issued on 15/01/08
filed on: 15th, January 2008
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed newincco 778 LIMITEDcertificate issued on 15/01/08
filed on: 15th, January 2008
| change of name
|
Free Download
(3 pages)
|
287 |
Registered office changed on 12/12/07 from: seventh floor 90 high holborn london WC1V 6XX
filed on: 12th, December 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/08 to 31/03/09
filed on: 12th, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/08 to 31/03/09
filed on: 12th, December 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/12/07 from: seventh floor 90 high holborn london WC1V 6XX
filed on: 12th, December 2007
| address
|
Free Download
(1 page)
|
288b |
On 10th December 2007 Director resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 10th December 2007 Secretary resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 10th December 2007 Director resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 10th December 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 10th December 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 10th December 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 10th December 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 10th December 2007 Director resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 10th December 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 10th December 2007 Secretary resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 10th December 2007 Director resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 10th December 2007 New secretary appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 10th December 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 10th December 2007 New secretary appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, November 2007
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Incorporation
filed on: 7th, November 2007
| incorporation
|
Free Download
(22 pages)
|