- Company Overview for KD PHARMA UK LIMITED (07614003)
- Filing history for KD PHARMA UK LIMITED (07614003)
- People for KD PHARMA UK LIMITED (07614003)
- Charges for KD PHARMA UK LIMITED (07614003)
- More for KD PHARMA UK LIMITED (07614003)
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) |
---|---|---|---|
26 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
16 Jan 2015 | AP01 |
Appointment of Mr Eric Walton Norris as a director on 14 January 2014
|
|
16 Jan 2015 | AP01 |
Appointment of Mr James Decleene as a director on 21 November 2014
|
|
16 Jan 2015 | TM01 | Termination of appointment of Gerard Ralph Wijeyeratne as a director on 1 December 2014 | |
16 Jan 2015 | TM01 | Termination of appointment of Michael Patrick Smith as a director on 1 December 2014 | |
03 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Jun 2014 | TM01 | Termination of appointment of Ola Snove as a director | |
21 Aug 2013 | AP01 | Appointment of Joseph Eliot Pattison as a director | |
13 Aug 2013 | AP01 | Appointment of Gerard Ralph Wijeyeratne as a director | |
13 Aug 2013 | TM01 | Termination of appointment of Andrew Davis as a director | |
13 Aug 2013 | AP01 | Appointment of Michael Patrick Smith as a director | |
13 Aug 2013 | MEM/ARTS | Memorandum and Articles of Association | |
13 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
31 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
29 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2013 | TM01 | Termination of appointment of Andrew Davis as a director | |
12 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Jun 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
22 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
16 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
16 May 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 | |
27 Sep 2011 | AP01 | Appointment of Peter Trickett as a director |