CATALENT MICRON TECHNOLOGIES LIMITED
Company number 01517717
- Company Overview for CATALENT MICRON TECHNOLOGIES LIMITED (01517717)
- Filing history for CATALENT MICRON TECHNOLOGIES LIMITED (01517717)
- People for CATALENT MICRON TECHNOLOGIES LIMITED (01517717)
- Charges for CATALENT MICRON TECHNOLOGIES LIMITED (01517717)
- Registers for CATALENT MICRON TECHNOLOGIES LIMITED (01517717)
- More for CATALENT MICRON TECHNOLOGIES LIMITED (01517717)
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) |
---|---|---|---|
14 Jun 2018 | AA | Full accounts made up to 30 June 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
25 Apr 2018 | AP01 | Appointment of Mr Jonathan Arnold as a director on 29 March 2018 | |
25 Apr 2018 | AP01 | Appointment of Mr Wetteny Joseph as a director on 29 March 2018 | |
24 Apr 2018 | AP03 | Appointment of Mrs Nyssa Forde as a secretary on 29 March 2018 | |
24 Apr 2018 | TM01 | Termination of appointment of Matthew Walsh as a director on 29 March 2018 | |
24 Apr 2018 | TM01 | Termination of appointment of Barry Littlejohns as a director on 29 March 2018 | |
17 May 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
17 May 2017 | AD03 | Register(s) moved to registered inspection location Crossways Boulevard Crossways Dartford Kent DA2 6QY | |
17 May 2017 | AD02 | Register inspection address has been changed to Crossways Boulevard Crossways Dartford Kent DA2 6QY | |
07 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
04 Jan 2017 | AD01 | Registered office address changed from Crossways Boulevard Crossways Dartford Kent DA2 6QY to , Frankland Road Blagrove Swindon Wiltshire SN5 8YG on 4 January 2017 | |
20 Jul 2016 | AUD | Auditor's resignation | |
06 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 May 2016 | TM02 | Termination of appointment of Jeremy Huneau as a secretary on 8 April 2016 | |
15 Feb 2016 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
18 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2016 | AP01 | Appointment of Mr Barry Littlejohns as a director on 14 December 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Scott Houlton as a director on 14 December 2015 | |
06 Jan 2016 | AP03 | Appointment of Mr Jeremy Huneau as a secretary on 16 December 2015 | |
06 Jan 2016 | TM02 | Termination of appointment of Wetteny Joseph as a secretary on 16 December 2015 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jul 2015 | CERTNM |
Company name changed micron technologies LIMITED\certificate issued on 01/07/15
|
|
08 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
11 Dec 2014 | AP01 | Appointment of Scott Houlton as a director on 13 November 2014 |