Advanced company searchLink opens in new window

YORKSHIRE PHARMACEUTICAL INDUSTRIES LIMITED

Company number 00407369

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)
04 Apr 2024 PSC07 Cessation of John Alexander Heller as a person with significant control on 21 March 2024
04 Apr 2024 PSC07 Cessation of Andrew Robert Heller as a person with significant control on 21 March 2024
04 Apr 2024 PSC07 Cessation of Nicola Ann Blake as a person with significant control on 21 March 2024
04 Apr 2024 PSC02 Notification of Jan1083 Limited as a person with significant control on 21 March 2024
02 Apr 2024 PSC01 Notification of Nicola Ann Blake as a person with significant control on 19 March 2024
02 Apr 2024 PSC01 Notification of John Alexander Heller as a person with significant control on 19 March 2024
02 Apr 2024 PSC01 Notification of Andrew Robert Heller as a person with significant control on 19 March 2024
15 Dec 2023 AA Accounts for a small company made up to 31 March 2023
15 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
31 Aug 2023 PSC05 Change of details for Nfl Property Co Limited as a person with significant control on 31 August 2023
31 Aug 2023 AD01 Registered office address changed from 2nd Floor Langham House 12 Little Portland Street London W1W 8BJ United Kingdom to The Hart Shaw Building Europa Link Sheffield S9 1XU on 31 August 2023
06 Jul 2023 PSC05 Change of details for Nfl Property Co Limited as a person with significant control on 6 July 2023
06 Jul 2023 AD01 Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to 2nd Floor Langham House 12 Little Portland Street London W1W 8BJ on 6 July 2023
28 Jun 2023 PSC07 Cessation of Michael Aron Heller as a person with significant control on 30 January 2023
27 Feb 2023 TM01 Termination of appointment of Michael Aron Heller as a director on 30 January 2023
19 Dec 2022 AA Accounts for a small company made up to 31 March 2022
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
14 Dec 2021 AA Accounts for a small company made up to 31 March 2021
15 Nov 2021 CH01 Director's details changed for Sir Michael Aron Heller on 11 November 2021
15 Nov 2021 CH01 Director's details changed for Mrs Morven Heller on 11 November 2021
15 Nov 2021 CH01 Director's details changed for Mr John Alexander Heller on 11 November 2021
15 Nov 2021 CH01 Director's details changed for Mr Andrew Robert Heller on 11 November 2021
15 Nov 2021 CH03 Secretary's details changed for Mr Andrew Robert Heller on 11 November 2021
15 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
15 Nov 2021 PSC04 Change of details for Sir Michael Aron Heller as a person with significant control on 11 November 2021