Advanced company searchLink opens in new window

PIRAMAL CRITICAL CARE LIMITED

Company number 05160306

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 9,600,000
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