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)
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 872,535.86
04 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 872,231.71
03 Feb 2014 TM01 Termination of appointment of Edwin Torr as a director
23 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 871,964.98
23 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Oct 2013 TM01 Termination of appointment of Neil Warner as a director
23 Oct 2013 AA Group of companies' accounts made up to 30 June 2013
04 Oct 2013 CH01 Director's details changed for Mr Michael Redmond on 19 September 2013
12 Sep 2013 MISC Section 519 ca 2006
18 Jul 2013 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 871,574.44
16 Jul 2013 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 871,479.37
08 Jul 2013 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 871,283.42
10 Jun 2013 AR01 Annual return made up to 13 May 2013 no member list
30 May 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 871,218.799001
28 May 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 871,034.53
14 May 2013 AP01 Appointment of Anne-Francoise Nesmes as a director
18 Apr 2013 AD01 Registered office address changed from Dechra House Jamage Industrial Estate Talke Pits Stoke on Trent ST7 1XW on 18 April 2013
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 4 March 2013
  • GBP 870,909.32
25 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 870,749.04
18 Feb 2013 AP01 Appointment of Ishbel Jean Stewart Macpherson as a director
17 Jan 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 870,694.62
16 Jan 2013 AP01 Appointment of Julian Spenser Heslop as a director
15 Jan 2013 SH01 Statement of capital following an allotment of shares on 11 December 2012
  • GBP 869,392.83
11 Jan 2013 SH01 Statement of capital following an allotment of shares on 29 October 2012
  • GBP 868,903.18
09 Nov 2012 AP01 Appointment of Anthony Gerard Griffin as a director