Advanced company searchLink opens in new window

DALCOR PHARMA UK LTD

Company number 09429551

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)
13 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
10 Sep 2020 SH01 Statement of capital following an allotment of shares on 31 August 2020
  • USD 1,263,083.99
24 Jun 2020 TM01 Termination of appointment of Robert Mcneil as a director on 22 June 2020
09 Jun 2020 MA Memorandum and Articles of Association
09 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2020 SH01 Statement of capital following an allotment of shares on 12 May 2020
  • USD 1,160,079.79
26 May 2020 SH01 Statement of capital following an allotment of shares on 12 May 2020
  • USD 1,160,079.79
26 May 2020 SH01 Statement of capital following an allotment of shares on 12 May 2020
  • USD 1,160,079.79
01 May 2020 PSC01 Notification of Andre Desmarais as a person with significant control on 1 January 2018
01 May 2020 PSC01 Notification of France Chretien Desmarais as a person with significant control on 1 January 2018
01 May 2020 PSC01 Notification of Guy Desmarais as a person with significant control on 1 January 2018
01 May 2020 PSC01 Notification of Olivier Desmarais as a person with significant control on 1 January 2018
30 Apr 2020 CS01 Confirmation statement made on 9 February 2020 with updates
30 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 30 April 2020
18 Mar 2020 AP01 Appointment of Mr Benoit Raillard as a director on 9 January 2020
17 Mar 2020 TM01 Termination of appointment of Domitille De Vienne as a director on 12 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Aug 2019 AD02 Register inspection address has been changed from Q3, the Square Randalls Way Leatherhead KT22 7TW England to Q3 the Square Randalls Way Leatherhead KT22 7TW
14 Aug 2019 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Q3, the Square Randalls Way Leatherhead KT22 7TW
12 Aug 2019 AD01 Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th United Kingdom to Q3, the Square Randalls Way Leatherhead KT22 7TW on 12 August 2019
12 Aug 2019 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 12 August 2019
12 Jul 2019 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • USD 1,052,783.72
20 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2019 AP01 Appointment of Paul Fonteyne as a director on 27 February 2019
12 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates