Advanced company searchLink opens in new window

CHIESI LIMITED

Company number 02140985

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)
30 Jul 2019 AA Full accounts made up to 31 December 2018
10 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
18 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2018 AA Full accounts made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
02 Aug 2017 AP03 Appointment of Mr Matthew Wiggetts as a secretary on 2 August 2017
02 Aug 2017 TM02 Termination of appointment of Andrew Philip Dickinson as a secretary on 2 August 2017
09 May 2017 AA Full accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
06 Apr 2016 AA Full accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,897,000
06 Jan 2016 CH01 Director's details changed for Mr Michael Jonathon Dixon on 1 July 2015
06 Jan 2016 CH03 Secretary's details changed for Mr Andrew Philip Dickinson on 1 July 2015
06 Jan 2016 CH01 Director's details changed for Thomas Joseph Delahoyde on 1 July 2015
06 Jan 2016 CH01 Director's details changed for Mr Andrew Philip Dickinson on 1 July 2015
22 Jul 2015 AD01 Registered office address changed from Highfield Highfield Cheadle Royal Business Park Cheadle Manchester SK8 3GY to 333 Styal Road Manchester M22 5LG on 22 July 2015
21 Jul 2015 AP01 Appointment of Mr Alessandro Chiesi as a director on 21 July 2015
21 Jul 2015 TM01 Termination of appointment of Thomas Gauch as a director on 21 July 2015
20 Apr 2015 AA Full accounts made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,897,000
10 Apr 2014 AA Full accounts made up to 31 December 2013
10 Mar 2014 AP01 Appointment of Mr Thomas Gauch as a director
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,897,000
25 Apr 2013 AA Full accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders