- Company Overview for DALCOR PHARMA UK LTD (09429551)
- Filing history for DALCOR PHARMA UK LTD (09429551)
- People for DALCOR PHARMA UK LTD (09429551)
- Charges for DALCOR PHARMA UK LTD (09429551)
- Registers for DALCOR PHARMA UK LTD (09429551)
- More for DALCOR PHARMA UK LTD (09429551)
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
|
|
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
|
|
26 May 2020 | SH01 |
Statement of capital following an allotment of shares on 12 May 2020
|
|
26 May 2020 | SH01 |
Statement of capital following an allotment of shares on 12 May 2020
|
|
26 May 2020 | SH01 |
Statement of capital following an allotment of shares on 12 May 2020
|
|
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
|
|
20 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
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 |