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)
27 Jul 2006 288c Director's particulars changed
25 Jul 2006 288c Secretary's particulars changed
14 Jun 2006 288a New director appointed
06 Jun 2006 288a New director appointed
10 Apr 2006 288c Director's particulars changed
14 Mar 2006 287 Registered office changed on 14/03/06 from: 162 cambridge science park milton road cambridge cambridgeshire CB4 0GP
14 Mar 2006 288b Director resigned
14 Dec 2005 288b Director resigned
17 Nov 2005 88(2)R Ad 31/10/05--------- £ si 1566738@.1=156673 £ ic 1515885/1672558
07 Oct 2005 288c Director's particulars changed
02 Sep 2005 288b Director resigned
18 Aug 2005 363s Return made up to 23/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
09 Aug 2005 88(2)R Ad 01/07/05--------- £ si 783367@.1=78336 £ ic 1437549/1515885
30 Jul 2005 AA Group of companies' accounts made up to 31 December 2004
19 Jul 2005 288c Director's particulars changed
10 Jul 2005 288c Secretary's particulars changed
03 Jun 2005 288a New director appointed
24 Feb 2005 288a New director appointed
21 Feb 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Approve acquisition 20/12/04
21 Feb 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Feb 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Feb 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Feb 2005 288b Director resigned
09 Feb 2005 88(3) Particulars of contract relating to shares
09 Feb 2005 88(2)R Ad 24/12/04--------- £ si 3633933@.1=363393 £ ic 1074156/1437549