Advanced company searchLink opens in new window

TEVA PHARMACEUTICALS LIMITED

Company number 01077587

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Apr 2017 AD01 Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX to 1 Park Row Leeds LS1 5AB on 21 April 2017
21 Apr 2017 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017
10 Mar 2017 CS01 Confirmation statement made on 2 February 2017 with updates
06 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Sep 2016 AP01 Appointment of Ms Kim Innes as a director on 27 September 2016
27 Sep 2016 TM01 Termination of appointment of Richard Gordon Daniell as a director on 27 September 2016
16 Sep 2016 AP01 Appointment of Mr David Vrhovec as a director on 1 May 2016
26 Aug 2016 TM01 Termination of appointment of Michael Schrewe as a director on 1 August 2016
24 Mar 2016 AP01 Appointment of Mr Robert Williams as a director on 18 March 2016
24 Mar 2016 AP01 Appointment of Mr Richard Gordon Daniell as a director on 18 March 2016
23 Mar 2016 TM01 Termination of appointment of Stephen Philip Oldfield as a director on 18 March 2016
10 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200
09 Feb 2016 TM01 Termination of appointment of Tim Oreskovic as a director on 14 January 2016
04 Oct 2015 AA Full accounts made up to 31 December 2014
04 Aug 2015 AP01 Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015
04 Aug 2015 TM01 Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015
13 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200
20 Oct 2014 AA Full accounts made up to 31 December 2013
25 Sep 2014 TM01 Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014
25 Sep 2014 AP01 Appointment of Mr Tim Oreskovic as a director on 9 September 2014
06 Aug 2014 AD02 Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to 11Th Floor Two Snowhill Snow Hill Queensway Birmingham B4 6WR
10 Jun 2014 AP01 Appointment of Mr Gertjan Noordermeer as a director
10 Jun 2014 TM01 Termination of appointment of Theo Andriessen as a director
11 Apr 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 200
08 Nov 2013 AA Full accounts made up to 31 December 2012