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)
13 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 1,082,048.26
05 May 2021 CH01 Director's details changed for Mr Anthony Gerard Griffin on 28 April 2021
26 Apr 2021 AP01 Appointment of Mrs Denise Elaine Goode as a director on 26 April 2021
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 8 March 2021
  • GBP 1,081,620.39
14 Jan 2021 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 1,081,416.46
05 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice re general meetings not agm 27/10/2020
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2020 AA Group of companies' accounts made up to 30 June 2020
06 Jul 2020 SH01 Statement of capital following an allotment of shares on 8 June 2020
  • GBP 1,080,109.6
15 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
14 May 2020 SH01 Statement of capital following an allotment of shares on 13 May 2020
  • GBP 1,028,784.6
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 1,028,733.87
03 Mar 2020 AP01 Appointment of Elizabeth Alison Platt as a director on 1 March 2020
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 1,028,632.74
30 Oct 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2019 AP01 Appointment of Mr Paul Nicholas Sandland as a director on 30 October 2019
28 Oct 2019 AA Group of companies' accounts made up to 30 June 2019
09 Jul 2019 SH01 Statement of capital following an allotment of shares on 10 June 2019
  • GBP 1,026,516.02
20 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
17 May 2019 SH01 Statement of capital following an allotment of shares on 8 May 2019
  • GBP 1,026,452.26
09 Apr 2019 TM01 Termination of appointment of Richard John Cotton as a director on 3 April 2019
14 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 March 2019
  • GBP 1,025,778.37
04 Feb 2019 AP01 Appointment of Lisa Jane Bright as a director on 1 February 2019
28 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 18/05/2018
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 1,025,536.91
31 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings. Saye plan 19/10/2018
  • RES10 ‐ Resolution of allotment of securities