- Company Overview for TAKEDA CAMBRIDGE LIMITED (03585995)
- Filing history for TAKEDA CAMBRIDGE LIMITED (03585995)
- People for TAKEDA CAMBRIDGE LIMITED (03585995)
- More for TAKEDA CAMBRIDGE LIMITED (03585995)
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) |
---|---|---|---|
28 Jun 2017 | AP03 | Appointment of Mr Bryan Joseph Driscoll as a secretary on 30 April 2017 | |
01 May 2017 | TM01 | Termination of appointment of James Holden Sutcliffe as a director on 30 April 2017 | |
01 May 2017 | TM02 | Termination of appointment of James Holden Sutcliffe as a secretary on 30 April 2017 | |
06 Dec 2016 | AP01 | Appointment of Mr David Isaacs as a director on 1 December 2016 | |
06 Dec 2016 | AP01 | Appointment of Mr Mark Conrad Fowler as a director on 1 December 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Mark Beresford Lewis Carlton as a director on 1 December 2016 | |
27 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
06 Jan 2016 | TM01 | Termination of appointment of Tetsuyuki Maruyama as a director on 31 December 2015 | |
16 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
03 Dec 2014 | AP01 | Appointment of Mr James Holden Sutcliffe as a director on 1 December 2014 | |
27 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
26 Jun 2014 | CH03 | Secretary's details changed for James Holden Sutcliffe on 1 January 2014 | |
26 Jun 2014 | CH01 | Director's details changed for Dr Mark Beresford Lewis Carlton on 1 January 2014 | |
25 Jun 2014 | AD01 | Registered office address changed from 418 Cambridge Science Park Milton Road Cambridge CB4 0PZ England on 25 June 2014 | |
25 Jun 2014 | AD01 | Registered office address changed from 418 Cambridge Science Park Milton Road Cambridge Cambs CB4 0PA on 25 June 2014 | |
01 Apr 2014 | TM01 | Termination of appointment of Ian Gray as a director | |
24 Jun 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
20 Jun 2013 | AA | Full accounts made up to 31 March 2013 | |
18 Feb 2013 | CH01 | Director's details changed for Dr Paul Chapman on 15 February 2013 | |
26 Jun 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
13 Jun 2012 | AA | Full accounts made up to 31 March 2012 | |
18 Aug 2011 | AP01 | Appointment of Dr Ian Christopher Gray as a director |