- Company Overview for EMCURE PHARMA UK LTD (08283131)
- Filing history for EMCURE PHARMA UK LTD (08283131)
- People for EMCURE PHARMA UK LTD (08283131)
- Charges for EMCURE PHARMA UK LTD (08283131)
- Registers for EMCURE PHARMA UK LTD (08283131)
- More for EMCURE PHARMA UK LTD (08283131)
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) |
---|---|---|---|
16 Jul 2020 | MR04 | Satisfaction of charge 082831310002 in full | |
16 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 30 March 2020
|
|
01 Apr 2020 | TM01 | Termination of appointment of Ajit Chand Srimal as a director on 31 March 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
13 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
24 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 27 September 2019
|
|
24 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 25 September 2019
|
|
20 May 2019 | TM01 | Termination of appointment of Zarir Jal Cama as a director on 14 May 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
05 Dec 2018 | MR04 | Satisfaction of charge 082831310001 in full | |
28 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
23 May 2018 | AP01 | Appointment of Mr Zarir Jal Cama as a director on 9 May 2018 | |
22 May 2018 | AP01 | Appointment of Mr William Steven Marth as a director on 9 May 2018 | |
22 May 2018 | AP01 | Appointment of Mr Samit Satish Mehta as a director on 9 May 2018 | |
21 May 2018 | TM01 | Termination of appointment of Vineet Kumar Dixit as a director on 9 May 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
06 Feb 2018 | PSC08 | Notification of a person with significant control statement | |
06 Feb 2018 | PSC07 | Cessation of Emcure Pharmaceuticals Limited as a person with significant control on 6 April 2016 | |
11 Oct 2017 | AD04 | Register(s) moved to registered office address 220 Butterfield Great Marlings Luton LU2 8DL | |
05 Sep 2017 | AD01 | Registered office address changed from 3 Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8ET to 220 Butterfield Great Marlings Luton LU2 8DL on 5 September 2017 | |
25 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
27 Jul 2017 | AP01 | Appointment of Mr Ajit Chand Srimal as a director on 20 July 2017 | |
12 Jul 2017 | TM01 | Termination of appointment of Ian Alan Walter as a director on 27 June 2017 | |
12 May 2017 | AD03 | Register(s) moved to registered inspection location 220 Butterfield Great Marlings Luton LU2 8DL | |
12 May 2017 | AD02 | Register inspection address has been changed to 220 Butterfield Great Marlings Luton LU2 8DL |