Advanced company searchLink opens in new window

CIPLA (EU) LIMITED

Company number 04513292

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)
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 22 July 2016
  • GBP 25,500,000
19 Sep 2016 AA Full accounts made up to 31 March 2016
13 Jul 2016 AP01 Appointment of Christos Kartalis as a director on 17 June 2016
11 Jul 2016 AP01 Appointment of Samina Vaziralli as a director on 17 June 2016
11 Jul 2016 TM01 Termination of appointment of Herman Van Barneveld as a director on 17 June 2016
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 14 March 2016
  • GBP 23,370,000
29 Jan 2016 TM01 Termination of appointment of Sudhanshu Shekhar Priyadarshi as a director on 31 December 2015
01 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 22,120,000
21 Aug 2015 SH01 Statement of capital following an allotment of shares on 28 July 2015
  • GBP 22,120,000
21 Aug 2015 SH01 Statement of capital following an allotment of shares on 28 July 2015
  • GBP 13,580,000
18 Jun 2015 TM01 Termination of appointment of Kamil Hamied as a director on 17 June 2015
08 Jun 2015 AA Accounts for a small company made up to 31 March 2015
28 May 2015 SH01 Statement of capital following an allotment of shares on 4 May 2015
  • GBP 7,080,000
07 May 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 4,780,000
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 20 March 2015
  • GBP 3,530,000
02 Apr 2015 CC04 Statement of company's objects
31 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2015 AP01 Appointment of Sudhanshu Shekhar Priyadarshi as a director on 3 March 2015
18 Mar 2015 SH01 Statement of capital following an allotment of shares on 3 March 2015
  • GBP 1,430,000
09 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2014 TM01 Termination of appointment of Subramani Vaidyanathan as a director on 11 November 2014
20 Nov 2014 AP01 Appointment of Herman Van Barneveld as a director on 11 November 2014
09 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,062,383
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 20 May 2014
  • GBP 1,062,383
25 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association