Advanced company searchLink opens in new window

CADILA PHARMACEUTICALS (UK) LTD

Company number 04113581

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)
08 Jan 2018 CH01 Director's details changed for Mrs Monika Garware Modi on 27 November 2017
08 Jan 2018 CS01 Confirmation statement made on 23 November 2017 with no updates
08 Jan 2018 CH01 Director's details changed for Dr Rajiv Indravadan Modi on 23 November 2017
08 Jan 2018 PSC07 Cessation of Shila Modi as a person with significant control on 21 December 2017
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
30 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2,960,986
15 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2,960,986
15 Dec 2014 CH01 Director's details changed for Mrs Monika Garware Modi on 1 January 2014
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Aug 2014 SH01 Statement of capital following an allotment of shares on 22 April 2014
  • GBP 2,960,986
21 Jul 2014 SH01 Statement of capital following an allotment of shares on 18 February 2014
  • GBP 1,205,815
21 Jul 2014 SH01 Statement of capital following an allotment of shares on 29 January 2014
  • GBP 705,815
01 Apr 2014 AA01 Previous accounting period shortened from 30 November 2014 to 31 March 2014
28 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-10
10 Dec 2013 AP01 Appointment of Mrs Monika Garware Modi as a director
04 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Dec 2013 CC04 Statement of company's objects
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 12 November 2013
  • GBP 205,815
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 5,815
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 18 January 2013
  • GBP 4,815
16 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012