Advanced company searchLink opens in new window

DISHMAN CARBOGEN AMCIS (EUROPE) LIMITED

Company number 03406047

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)
12 Dec 2016 TM02 Termination of appointment of Lizanne Muller as a secretary on 11 November 2016
12 Dec 2016 TM01 Termination of appointment of Lizanne Muller as a director on 11 November 2016
27 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 29/08/2017.
06 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 159,000
06 Aug 2015 CH03 Secretary's details changed for Ms Lizanne Muller on 6 August 2015
09 Jun 2015 AA Full accounts made up to 31 March 2015
19 Dec 2014 AA Full accounts made up to 31 March 2014
03 Nov 2014 AP01 Appointment of Mr Mark Christopher Griffiths as a director on 10 October 2014
05 Oct 2014 TM01 Termination of appointment of Christian Steven Dowdeswell as a director on 3 October 2014
23 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 159,000
14 Jan 2014 AA Full accounts made up to 31 March 2013
20 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
19 Aug 2013 AP01 Appointment of Mr Arpit Janmejay Vyas as a director
06 Aug 2013 CH01 Director's details changed for Dr Christian Steven Dowdeswell on 11 June 2013
03 May 2013 AP01 Appointment of Dr Christian Steven Dowdeswell as a director
03 May 2013 TM01 Termination of appointment of Aditi Vyas as a director
30 Jul 2012 AA Full accounts made up to 31 March 2012
20 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
23 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
21 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
21 Jun 2011 AA Full accounts made up to 31 March 2011
03 Oct 2010 AA Full accounts made up to 31 March 2010
24 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
24 Jul 2010 CH01 Director's details changed for Janmejay Rajinkant Vyas on 1 October 2009