AP01 |
On Sun, 1st Oct 2023 new director was appointed.
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Oct 2023
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 30th Nov 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts for the period ending Tue, 30th Nov 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts for the period ending Mon, 30th Nov 2020
filed on: 6th, December 2021
| accounts
|
Free Download
(26 pages)
|
AP01 |
On Wed, 1st Sep 2021 new director was appointed.
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Sep 2021
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 30th Nov 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Fri, 30th Nov 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(25 pages)
|
AD01 |
Change of registered address from 5th Floor 6 st. Andrew Street London EC4A 3AE on Thu, 18th Jul 2019 to First Floor, Birchwood Building Springfield Drive Leatherhead KT22 7LP
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Walton Oaks Dorking Road Tadworth Surrey KT20 7NS England at an unknown date to 1st Floor, Birchwood Building Springfield Drive Leatherhead KT22 7LP
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 10th Jun 2019: 88458255.00 GBP
filed on: 26th, June 2019
| capital
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Jan 2019
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 30th Nov 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending Wed, 30th Nov 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(26 pages)
|
AP01 |
On Fri, 31st Mar 2017 new director was appointed.
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 17th Oct 2016 new director was appointed.
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 31st Jul 2016 new director was appointed.
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 31st Jul 2016
filed on: 11th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 31st Jul 2016
filed on: 11th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 31st Jul 2016 new director was appointed.
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Jun 2016
filed on: 15th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 15th Jul 2016: 67788255.00 GBP
capital
|
|
AA |
Full accounts for the period ending Mon, 30th Nov 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Jun 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 19th Aug 2015: 67788255.00 GBP
capital
|
|
AA |
Full accounts for the period ending Sun, 30th Nov 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Jun 2014
filed on: 17th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 30th Nov 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Jun 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Fri, 8th Mar 2013 new director was appointed.
filed on: 8th, March 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 18th Feb 2013
filed on: 18th, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 18th Feb 2013
filed on: 18th, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 11th Feb 2013. Old Address: Ramsgate Road Sandwich Kent CT13 9NY
filed on: 11th, February 2013
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pfizer animal health uk 1 LIMITEDcertificate issued on 04/02/13
filed on: 4th, February 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, February 2013
| change of name
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 1st Oct 2012: 67788255.00 GBP
filed on: 13th, December 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 1st Oct 2012: 67788255.00 GBP
filed on: 11th, December 2012
| capital
|
Free Download
(4 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 27th, November 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 27th, November 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 29th Aug 2012 new director was appointed.
filed on: 29th, August 2012
| officers
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 1st, August 2012
| incorporation
|
Free Download
(42 pages)
|
AP01 |
On Tue, 17th Jul 2012 new director was appointed.
filed on: 17th, July 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 17th Jul 2012
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 17th Jul 2012 new director was appointed.
filed on: 17th, July 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 17th Jul 2012
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 17th Jul 2012. Old Address: 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
filed on: 17th, July 2012
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed atombay LIMITEDcertificate issued on 17/07/12
filed on: 17th, July 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 12th Jul 2012 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 17th, July 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, July 2012
| resolution
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 30th Nov 2013
filed on: 17th, July 2012
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 17th Jul 2012
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2012
| incorporation
|
Free Download
(49 pages)
|