- Company Overview for DAWN PHARMA GROUP LTD (09964324)
- Filing history for DAWN PHARMA GROUP LTD (09964324)
- People for DAWN PHARMA GROUP LTD (09964324)
- More for DAWN PHARMA GROUP LTD (09964324)
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
|
|
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
|
|
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 |