Advanced company searchLink opens in new window

FRESENIUS KABI ONCOLOGY PLC

Company number 03681716

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)
31 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2024 SH01 Statement of capital following an allotment of shares on 12 January 2024
  • GBP 45,938,924.4
11 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
12 Jul 2023 AA Full accounts made up to 31 December 2022
05 Jun 2023 AD01 Registered office address changed from Lion Court Farnham Road Bordon Hampshire GU35 0NF to Cestrian Court Eastgate Way Manor Park Runcorn WA7 1NT on 5 June 2023
26 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with no updates
06 Jul 2022 AA Full accounts made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with no updates
05 Oct 2021 AA Full accounts made up to 31 December 2020
15 Mar 2021 PSC05 Change of details for Fresenius Se & Co Gaaa as a person with significant control on 6 April 2016
15 Mar 2021 PSC05 Change of details for a person with significant control
11 Feb 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
17 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2020 AA Full accounts made up to 31 December 2019
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2020 CH04 Secretary's details changed for Blakelaw Secretaries Limited on 3 February 2020
24 Jan 2020 CS01 Confirmation statement made on 10 December 2019 with no updates
04 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re appoint auditor & alter statement of accounts 23/05/2019
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2019 AA Full accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
04 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2018 AA Full accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
05 Dec 2017 TM01 Termination of appointment of Michael Schönhofen as a director on 27 November 2017
05 Dec 2017 TM01 Termination of appointment of Christoph Funke as a director on 27 November 2017