Advanced company searchLink opens in new window

DECHRA PHARMACEUTICALS LIMITED

Company number 03369634

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)
01 Mar 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 19,413,342.2
28 Feb 2024 PSC02 Notification of Freya Bidco Limited as a person with significant control on 15 February 2024
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with updates
22 Jan 2024 OC Scheme of arrangement
19 Jan 2024 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Jan 2024 MAR Re-registration of Memorandum and Articles
19 Jan 2024 CERT10 Certificate of re-registration from Public Limited Company to Private
19 Jan 2024 RR02 Re-registration from a public company to a private limited company
16 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 January 2024
  • GBP 1,144,929.35
16 Jan 2024 TM01 Termination of appointment of John Francis Shipsey as a director on 16 January 2024
16 Jan 2024 TM01 Termination of appointment of Elizabeth Alison Platt as a director on 16 January 2024
16 Jan 2024 TM01 Termination of appointment of Lawson Macartney as a director on 16 January 2024
16 Jan 2024 TM01 Termination of appointment of Geeta Gopalan as a director on 16 January 2024
16 Jan 2024 TM01 Termination of appointment of Lisa Jane Bright as a director on 16 January 2024
30 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of general meetings (not agm) 13/12/2023
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2023 AA Group of companies' accounts made up to 30 June 2023
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 18 December 2023
  • GBP 1,139,058.9
27 Nov 2023 TM01 Termination of appointment of Anthony Gerard Griffin as a director on 27 November 2023
31 Oct 2023 SH01 Statement of capital following an allotment of shares on 13 October 2023
  • GBP 1,138,915.71
01 Sep 2023 SH01 Statement of capital following an allotment of shares on 22 August 2023
  • GBP 1,138,882.98
08 Aug 2023 MA Memorandum and Articles of Association
31 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement 20/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2023 SH01 Statement of capital following an allotment of shares on 14 June 2023
  • GBP 1,138,881.9
22 Jun 2023 TM01 Termination of appointment of Ishbel Jean Stewart Macpherson as a director on 22 June 2023
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates