Advanced company searchLink opens in new window

EMCURE PHARMA UK LTD

Company number 08283131

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)
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
  • GBP 11,765,000
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
  • GBP 11,000,000
24 Oct 2019 SH01 Statement of capital following an allotment of shares on 25 September 2019
  • GBP 8,000,000
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