Advanced company searchLink opens in new window

DE NOVO PHARMACEUTICALS LIMITED

Company number 03761178

Filter by category

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)
25 May 2010 AD02 Register inspection address has been changed
13 May 2010 AA Total exemption full accounts made up to 30 September 2009
15 Mar 2010 MISC Auditors resignation
02 Jun 2009 363a Return made up to 28/04/09; full list of members
24 Nov 2008 288a Director appointed mark rowland clement
17 Nov 2008 AA Full accounts made up to 30 September 2008
10 Nov 2008 287 Registered office changed on 10/11/2008 from compass house vision park chivers way, histon cambridge CB4 9ZR
03 Oct 2008 AA Full accounts made up to 31 December 2007
02 Oct 2008 288b Appointment terminated director salvatore d'orsa
25 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Sep 2008 88(3) Particulars of contract relating to shares
22 Sep 2008 88(2) Ad 13/08/08\gbp si 15176231000@0.00001=151762.31\gbp ic 260800.03/412562.34\
22 Sep 2008 88(2) Ad 13/08/08\gbp si 25905303000@0.00001=259053.03\gbp ic 1747/260800.03\
22 Sep 2008 123 Nc inc already adjusted 13/08/08
22 Sep 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Sep 2008 225 Accounting reference date shortened from 31/12/2008 to 30/09/2008
25 Jul 2008 288b Appointment terminated director philip dean
02 Jul 2008 123 Nc inc already adjusted 18/01/08
02 Jul 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 May 2008 363s Return made up to 28/04/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
01 May 2008 288b Appointment terminated director marcus wegter
19 Feb 2008 395 Particulars of mortgage/charge
03 Jan 2008 288b Director resigned
15 Sep 2007 AA Full accounts made up to 31 December 2006
11 Sep 2007 403a Declaration of satisfaction of mortgage/charge