Advanced company searchLink opens in new window

MALLINCKRODT PHARMACEUTICALS LIMITED

Company number 09780382

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)
28 Feb 2019 SH19 Statement of capital on 28 February 2019
  • USD 100,104
28 Feb 2019 CAP-SS Solvency Statement dated 28/02/19
28 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium 28/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
18 Jan 2019 CH01 Director's details changed for Ms Stephanie Dorn Miller on 1 August 2018
22 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • USD 100,104
08 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with updates
04 Oct 2018 PSC05 Change of details for Mallinckrodt Uk Ltd as a person with significant control on 6 April 2016
13 Aug 2018 AA Full accounts made up to 29 December 2017
22 May 2018 AP01 Appointment of Mr Josh Schafer as a director on 15 May 2018
03 May 2018 TM01 Termination of appointment of Gary Phillips as a director on 20 April 2018
09 Mar 2018 AP01 Appointment of Ms Stephanie Dorn Miller as a director on 1 March 2018
10 Jan 2018 TM01 Termination of appointment of Frank Scholz as a director on 29 December 2017
12 Dec 2017 AP03 Appointment of Stephanie Dorn Miller as a secretary on 28 November 2017
04 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with updates
04 Oct 2017 PSC05 Change of details for Mallinckrodt Uk Ltd as a person with significant control on 14 February 2017
28 Sep 2017 CH01 Director's details changed for Mr Gary Phillips on 1 July 2017
28 Sep 2017 CH01 Director's details changed for Mr Frank Scholz on 1 July 2017
27 Sep 2017 CH01 Director's details changed for Mr Mark Trudeau on 1 July 2017
14 Sep 2017 CH01 Director's details changed for Mr Mark Trudeau on 12 June 2017
22 Jun 2017 AA Full accounts made up to 30 September 2016
09 Apr 2017 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • USD 104.00
14 Feb 2017 AD01 Registered office address changed from Perth House Millennium Way Chesterfield Derbyshire S41 8nd United Kingdom to 3 Lotus Park the Causeway Staines upon Thames TW18 3AG on 14 February 2017
08 Feb 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
30 Sep 2016 AD03 Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
29 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates