Advanced company searchLink opens in new window

DAWN PHARMA GROUP LTD

Company number 09964324

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)
12 Aug 2020 AA Accounts for a dormant company made up to 31 January 2020
27 Apr 2020 AP01 Appointment of Mr Ameer Singh Bahl as a director on 12 March 2020
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
22 Apr 2020 PSC05 Change of details for Sanctuary Second Trustees as Trustees of the Sas Trust, Under Z2 Capital Ltd as a person with significant control on 12 March 2020
22 Apr 2020 PSC01 Notification of Ameer Singh Bahl as a person with significant control on 12 March 2020
22 Apr 2020 SH01 Statement of capital following an allotment of shares on 12 March 2020
  • GBP 212
22 Apr 2020 CH01 Director's details changed for Mr Armaan Rik Treon on 12 March 2020
22 Apr 2020 AP01 Appointment of Mr Armaan Rik Treon as a director on 12 March 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
02 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
05 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with updates
05 Mar 2019 PSC02 Notification of Sanctuary Second Trustees as Trustees of the Sas Trust, Under Z2 Capital Ltd as a person with significant control on 14 February 2019
05 Mar 2019 PSC07 Cessation of Ranulf Lucas as a person with significant control on 14 February 2019
12 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
30 Nov 2018 AA Accounts for a dormant company made up to 31 January 2018
08 Nov 2018 CH01 Director's details changed for Mr Anoup Treon on 8 November 2018
08 Nov 2018 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Kalamu House Coldbath Square London EC1R 5HL on 8 November 2018
26 Mar 2018 TM01 Termination of appointment of Soren Lindberg Sorensen as a director on 26 January 2018
05 Mar 2018 PSC01 Notification of Ranulf Lucas as a person with significant control on 12 June 2017
05 Mar 2018 PSC07 Cessation of International Corporate Finance Limited as a person with significant control on 12 June 2017
08 Feb 2018 AP01 Appointment of Soren Lindberg Sorensen as a director on 26 January 2018
26 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 13 October 2017
  • GBP 106
14 Dec 2017 SH02 Sub-division of shares on 13 October 2017
14 Aug 2017 AD01 Registered office address changed from Klaco House 28 - 30 st. Johns Square London EC1M 4DN England to 150 Aldersgate Street London EC1A 4AB on 14 August 2017