Advanced company searchLink opens in new window

DECHRA PHARMACEUTICALS LIMITED

Company number 03369634

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)
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • GBP 877,074.70
15 Jul 2014 AD02 Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
23 May 2014 AR01 Annual return made up to 13 May 2014 no member list
Statement of capital on 2014-05-23
  • GBP 876,551.27
19 May 2014 SH01 Statement of capital following an allotment of shares on 12 March 2014
  • GBP 876,551.27
12 May 2014 SH01 Statement of capital following an allotment of shares on 12 March 2014
  • GBP 876,308.62
01 May 2014 SH01 Statement of capital following an allotment of shares on 12 March 2014
  • GBP 875,675.21
24 Apr 2014 SH01 Statement of capital following an allotment of shares on 12 March 2014
  • GBP 873,252.30
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 12 March 2014
  • GBP 873,119.98
03 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 872,978.47
24 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 2,129.15
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 872,535.86
04 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 872,231.71
03 Feb 2014 TM01 Termination of appointment of Edwin Torr as a director
23 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 871,964.98
23 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Oct 2013 TM01 Termination of appointment of Neil Warner as a director
23 Oct 2013 AA Group of companies' accounts made up to 30 June 2013
04 Oct 2013 CH01 Director's details changed for Mr Michael Redmond on 19 September 2013
12 Sep 2013 MISC Section 519 ca 2006
18 Jul 2013 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 871,574.44
16 Jul 2013 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 871,479.37
08 Jul 2013 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 871,283.42
10 Jun 2013 AR01 Annual return made up to 13 May 2013 no member list
30 May 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 871,218.799001
28 May 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 871,034.53