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)
05 Dec 2017 AP01 Appointment of Mr Michael James Newson as a director on 27 November 2017
05 Dec 2017 AP01 Appointment of Mrs Tanja Greve as a director on 27 November 2017
20 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2017 AA Full accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
26 Jul 2016 TM02 Termination of appointment of Gary Russell Howes as a secretary on 20 July 2016
26 Jul 2016 AP04 Appointment of Blakelaw Secretaries Limited as a secretary on 20 July 2016
05 Jul 2016 AA Full accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 41,279,924.4
29 Jun 2015 AA Full accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 41,279,924.4
06 Jan 2015 CH01 Director's details changed for Dr Michael Schönhofen on 1 January 2014
07 Jul 2014 AA Full accounts made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 41,279,924.4
05 Jul 2013 AA Full accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
03 Jan 2013 AP01 Appointment of Dr Michael Schönhofen as a director
02 Jan 2013 TM01 Termination of appointment of Rainer Baule as a director
22 Oct 2012 TM01 Termination of appointment of Gerhard Greier as a director
22 Oct 2012 AP01 Appointment of Mr. Christoph Funke as a director
04 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Jul 2012 AA Full accounts made up to 31 December 2011
27 Apr 2012 AD03 Register(s) moved to registered inspection location
27 Apr 2012 AD02 Register inspection address has been changed
27 Apr 2012 AD01 Registered office address changed from 5Th Floor 17 Hanover Square London W1S 1HU on 27 April 2012