Advanced company searchLink opens in new window

TAKEDA CAMBRIDGE LIMITED

Company number 03585995

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
25 Jan 2004 288b Director resigned
21 Oct 2003 288a New director appointed
11 Sep 2003 288a New director appointed
11 Sep 2003 288c Director's particulars changed
02 Sep 2003 288b Director resigned
11 Jul 2003 363s Return made up to 23/06/03; change of members
  • 363(353) ‐ Location of register of members address changed
02 Jul 2003 AA Full accounts made up to 31 December 2002
17 Apr 2003 287 Registered office changed on 17/04/03 from: c/o avlar bioventures compass house vision park chiversway histon cambridge CB4 9ZR
22 Jan 2003 AUD Auditor's resignation
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