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)
17 Dec 2002 288a New director appointed
12 Dec 2002 288a New director appointed
11 Dec 2002 88(2)R Ad 29/11/02--------- £ si 1097@.1=109 £ ic 5942/6051
11 Dec 2002 88(2)R Ad 29/11/02--------- £ si 39064@.1=3906 £ ic 2036/5942
11 Dec 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Dec 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Dec 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Dec 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2002 123 £ nc 10000/40200 29/11/02
11 Dec 2002 288b Director resigned
11 Dec 2002 288b Director resigned
29 Jun 2002 363s Return made up to 23/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
21 May 2002 AA Full accounts made up to 31 December 2001
19 Apr 2002 288a New director appointed
19 Apr 2002 288b Director resigned
04 Mar 2002 288c Secretary's particulars changed
23 Nov 2001 288a New secretary appointed
23 Nov 2001 288b Secretary resigned
09 Nov 2001 287 Registered office changed on 09/11/01 from: c/o avlar biosciences compass house vision park chivers way histon cambridge cambridgeshire CB4 9ZR
02 Nov 2001 AA Full accounts made up to 31 December 2000
19 Oct 2001 287 Registered office changed on 19/10/01 from: c/o avlar bioventures LTD saint johns innovation centre cowley road cambridge cambridgeshire CB4 0WS
21 Sep 2001 88(2)R Ad 03/09/01--------- £ si 3568@.1=356 £ ic 1679/2035
25 Jul 2001 363s Return made up to 23/06/01; full list of members
25 Apr 2001 287 Registered office changed on 25/04/01 from: 11 coniston road cambridge cambridgeshire CB1 4BZ
29 Mar 2001 AA Full accounts made up to 31 May 2000