AD01 |
New registered office address 234 Bath Road Slough Berkshire SL1 4EE. Change occurred on 2023-11-14. Company's previous address: 234 Bath Road Slough SL1 4DX England.
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-11-02
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 13th, October 2023
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on 2023-10-06
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 234 Bath Road Slough SL1 4DX. Change occurred on 2023-08-31. Company's previous address: The Chapleo Building Henry Boot Way Priory Park Hull HU4 7DY United Kingdom.
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-07-17 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-05-23
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-05-02
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 1st, October 2022
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-31
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-31
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 8th, October 2021
| accounts
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, July 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 4th, December 2020
| accounts
|
Free Download
(33 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 19th, December 2019
| accounts
|
Free Download
(28 pages)
|
CH03 |
On 2019-05-23 secretary's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Chapleo Building Henry Boot Way Priory Park Hull HU4 7DY. Change occurred on 2019-03-01. Company's previous address: 103-105 Bath Road Slough Berkshire SL1 3UH.
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-01-22 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-19 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-11-07
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-11-07
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 21st, August 2018
| accounts
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, January 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 14th, September 2017
| accounts
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, September 2017
| resolution
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-07
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 10th, October 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-23
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-05-01
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-03-30 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-03-30 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-12-14
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed rb pharmaceuticals (eu) LIMITEDcertificate issued on 02/11/15
filed on: 2nd, November 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, November 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 14th, October 2015
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2015-09-28
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-09-28
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-26
filed on: 24th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-07-24: 1.00 EUR
capital
|
|
AP03 |
Appointment (date: 2015-06-15) of a secretary
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-06-15
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-28
filed on: 25th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-07-25: 1.00 EUR
capital
|
|
AP03 |
Appointment (date: 2014-04-29) of a secretary
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-04-28
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 9th, April 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 1st, October 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2013-09-18 director's details were changed
filed on: 19th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-07-02 director's details were changed
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-28
filed on: 2nd, July 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2013-04-02
filed on: 2nd, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-03-07
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2013-06-30 to 2012-12-31
filed on: 10th, July 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(36 pages)
|