- Company Overview for PIRAMAL CRITICAL CARE LIMITED (05160306)
- Filing history for PIRAMAL CRITICAL CARE LIMITED (05160306)
- People for PIRAMAL CRITICAL CARE LIMITED (05160306)
- Charges for PIRAMAL CRITICAL CARE LIMITED (05160306)
- More for PIRAMAL CRITICAL CARE LIMITED (05160306)
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) |
---|---|---|---|
29 Aug 2019 | MR04 | Satisfaction of charge 051603060003 in full | |
26 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
28 May 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Sep 2018 | MR01 | Registration of charge 051603060003, created on 6 September 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
22 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jun 2018 | MR01 | Registration of charge 051603060002, created on 31 May 2018 | |
09 Nov 2017 | MR01 | Registration of charge 051603060001, created on 7 November 2017 | |
07 Jul 2017 | AP01 | Appointment of Mr Peter Daniel Deyoung as a director on 22 June 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Vivek Valsaraj as a director on 21 June 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Piyush Sampat as a director on 22 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
30 May 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Feb 2017 | AP01 | Appointment of Mr William John Hargan as a director on 3 February 2017 | |
06 Feb 2017 | AD01 | Registered office address changed from 450 Bath Road, Longford Heathrow London England UB7 0EB England to Suite 4, Ground Floor Heathrow Boulevard - East Wing 280 Bath Road West Drayton England UB7 0DQ on 6 February 2017 | |
24 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
06 Jul 2016 | AD01 | Registered office address changed from Whalton Road Morpeth Northumberland NE61 3YA to 450 Bath Road, Longford Heathrow London England UB7 0EB on 6 July 2016 | |
24 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
06 May 2016 | AP03 | Appointment of Kaushik Upadhyay as a secretary on 6 May 2016 | |
04 May 2016 | AP01 | Appointment of Kaushik Upadhyay as a director | |
04 May 2016 | AP01 | Appointment of Kaushik Upadhyay as a director on 6 April 2016 | |
04 May 2016 | TM02 | Termination of appointment of Rajesh Laddha as a secretary on 7 April 2016 | |
04 May 2016 | TM01 | Termination of appointment of Swati Ajay Piramal as a director on 7 April 2016 |