HIKMA PHARMACEUTICALS PUBLIC LIMITED COMPANY
Company number 05557934
- Company Overview for HIKMA PHARMACEUTICALS PUBLIC LIMITED COMPANY (05557934)
- Filing history for HIKMA PHARMACEUTICALS PUBLIC LIMITED COMPANY (05557934)
- People for HIKMA PHARMACEUTICALS PUBLIC LIMITED COMPANY (05557934)
- Charges for HIKMA PHARMACEUTICALS PUBLIC LIMITED COMPANY (05557934)
- More for HIKMA PHARMACEUTICALS PUBLIC LIMITED COMPANY (05557934)
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 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
02 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 31 January 2022
|
|
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 31 December 2021
|
|
01 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 31 October 2021
|
|
05 Oct 2021 | CH01 | Director's details changed for John Julius Castellani on 5 October 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
24 Aug 2021 | CH01 | Director's details changed for Ms Cynthia Louise Schwalm on 24 August 2021 | |
04 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 9 July 2021
|
|
05 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 2 June 2021
|
|
07 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 14 May 2021
|
|
17 May 2021 | RESOLUTIONS |
Resolutions
|
|
17 May 2021 | MA | Memorandum and Articles of Association | |
14 May 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
13 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 10 March 2021
|
|
02 Apr 2021 | AD02 | Register inspection address has been changed from 29 Wellington Street Link Group 10th Floor Central Square Leeds LS1 4DL England to 29 Wellington Street Link Group 10th Floor Central Square Leeds LS1 4DL | |
02 Apr 2021 | AD02 | Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 29 Wellington Street Link Group 10th Floor Central Square Leeds LS1 4DL | |
18 Dec 2020 | TM01 | Termination of appointment of Robert Mark Pickering as a director on 18 December 2020 | |
08 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 30 November 2020
|
|
05 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 31 October 2020
|
|
21 Oct 2020 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
02 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
02 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 31 August 2020
|
|
29 Jun 2020 | TM01 | Termination of appointment of Jochen Gann as a director on 25 June 2020 | |
02 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 31 May 2020
|
|
12 May 2020 | AA | Group of companies' accounts made up to 31 December 2019 |