- Company Overview for ROIVANT HEPATOLOGY HOLDINGS LIMITED (10317600)
- Filing history for ROIVANT HEPATOLOGY HOLDINGS LIMITED (10317600)
- People for ROIVANT HEPATOLOGY HOLDINGS LIMITED (10317600)
- More for ROIVANT HEPATOLOGY HOLDINGS LIMITED (10317600)
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) |
---|---|---|---|
10 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
12 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
26 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 | |
28 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
02 Feb 2018 | AP01 | Appointment of Martin William Gordon Palmer as a director on 30 January 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Vant Director Services Limited as a director on 30 January 2018 | |
03 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
13 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2017 | AP01 | Appointment of Mr Lee Francis Moore as a director on 28 September 2017 | |
09 Oct 2017 | AP02 | Appointment of Vant Director Services Limited as a director on 28 September 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Marianne Romeo as a director on 28 September 2017 | |
09 Oct 2017 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 28 September 2017 | |
09 Oct 2017 | AP04 | Appointment of Jordan Cosec Limited as a secretary on 28 September 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
30 May 2017 | CH01 | Director's details changed for Marianne Romeo on 25 May 2017 | |
30 May 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 May 2017 | |
25 Jan 2017 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary on 8 August 2016 | |
22 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 24 October 2016
|
|
11 Nov 2016 | AA01 | Current accounting period shortened from 31 August 2017 to 31 March 2017 | |
08 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-08
|