Advanced company searchLink opens in new window

PIRAMAL HEALTHCARE UK LIMITED

Company number 05370591

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)
29 Feb 2012 TM02 Termination of appointment of Narayanaswamy Santhanam as a secretary
01 Apr 2011 AA Full accounts made up to 31 December 2010
23 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
30 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 4
27 Sep 2010 AD03 Register(s) moved to registered inspection location
27 Sep 2010 AD02 Register inspection address has been changed
23 Sep 2010 CH01 Director's details changed for Nandini Piramal on 1 September 2010
23 Sep 2010 CH01 Director's details changed for Narayanaswamy Santhanam on 1 September 2010
23 Sep 2010 CH03 Secretary's details changed for Narayanaswamy Santhanam on 1 September 2010
23 Sep 2010 CH01 Director's details changed for Ajay Piramal on 1 September 2010
10 Sep 2010 AA Full accounts made up to 31 December 2009
29 Jul 2010 MISC Auditors resignation
04 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
10 Feb 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 3
12 Jan 2010 CH03 Secretary's details changed for Narayanaswamy Santhanam on 1 April 2009
12 Jan 2010 CH01 Director's details changed for Narayanaswamy Santhanam on 1 April 2009
12 Jan 2010 AP01 Appointment of Nandini Piramal as a director
18 Mar 2009 AA Full accounts made up to 31 December 2008
04 Mar 2009 363a Return made up to 21/02/09; full list of members
28 Nov 2008 CERTNM Company name changed npil pharmaceuticals (uk) LIMITED\certificate issued on 28/11/08
11 Nov 2008 287 Registered office changed on 11/11/2008 from npil pharma business centre po box 521 leeds road huddersfield west yorkshire HD1 9GA
14 Apr 2008 AA Full accounts made up to 31 December 2007
19 Feb 2008 363a Return made up to 21/02/08; full list of members
02 Feb 2008 288a New director appointed
18 Dec 2007 288b Director resigned