Advanced company searchLink opens in new window

TAKEDA CAMBRIDGE LIMITED

Company number 03585995

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)
16 Jun 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jun 2007 123 £ nc 2353372/3353372 30/03/07
16 Jun 2007 288b Director resigned
16 Jun 2007 288b Director resigned
16 Jun 2007 288b Director resigned
16 Jun 2007 288b Director resigned
16 Jun 2007 288b Director resigned
16 Jun 2007 288b Director resigned
03 Apr 2007 AA Group of companies' accounts made up to 31 December 2006
30 Mar 2007 CERTNM Company name changed paradigm therapeutics LIMITED\certificate issued on 30/03/07
09 Oct 2006 288b Director resigned
19 Sep 2006 AA Group of companies' accounts made up to 31 December 2005
18 Aug 2006 88(2)R Ad 06/07/06--------- £ si 2702702@.1=270270 £ ic 1668710/1938980
18 Aug 2006 169 £ ic 1672560/1668710 06/07/06 £ sr 38500@.1=3850
18 Aug 2006 123 Nc inc already adjusted 06/07/06
18 Aug 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Aug 2006 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Aug 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Aug 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jul 2006 363a Return made up to 23/06/06; full list of members
28 Jul 2006 353 Location of register of members
28 Jul 2006 288c Director's particulars changed
28 Jul 2006 288c Director's particulars changed
28 Jul 2006 288c Director's particulars changed