JAZZ PHARMACEUTICALS RESEARCH UK LIMITED
Company number 03107561
- Company Overview for JAZZ PHARMACEUTICALS RESEARCH UK LIMITED (03107561)
- Filing history for JAZZ PHARMACEUTICALS RESEARCH UK LIMITED (03107561)
- People for JAZZ PHARMACEUTICALS RESEARCH UK LIMITED (03107561)
- Charges for JAZZ PHARMACEUTICALS RESEARCH UK LIMITED (03107561)
- Registers for JAZZ PHARMACEUTICALS RESEARCH UK LIMITED (03107561)
- More for JAZZ PHARMACEUTICALS RESEARCH UK LIMITED (03107561)
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) |
---|---|---|---|
16 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Nov 2022 | TM01 | Termination of appointment of Christopher John Tovey as a director on 27 October 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with updates | |
25 Jan 2022 | PSC05 | Change of details for Gw Pharmaceuticals Plc as a person with significant control on 4 June 2021 | |
10 Aug 2021 | MA | Memorandum and Articles of Association | |
06 Aug 2021 | MA | Memorandum and Articles of Association | |
06 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2021 | MR01 | Registration of charge 031075610001, created on 21 July 2021 | |
27 Jul 2021 | MR01 | Registration of charge 031075610002, created on 21 July 2021 | |
29 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
28 May 2021 | TM01 | Termination of appointment of Geoffrey William Guy as a director on 5 May 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 2 January 2021 with updates | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
22 Dec 2020 | AP01 | Appointment of Adrian Campbell as a director on 18 December 2020 | |
22 Dec 2020 | AP03 | Appointment of Iain Stuart Ward as a secretary on 18 December 2020 | |
22 Dec 2020 | AP01 | Appointment of Iain Stuart Ward as a director on 18 December 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of Adam David George as a director on 18 December 2020 | |
21 Dec 2020 | TM02 | Termination of appointment of Adam David George as a secretary on 18 December 2020 | |
13 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 6 February 2020
|
|
17 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
05 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
27 Sep 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 |