Company NameCipla (EU) Limited
Company StatusActive
Company Number04513292
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Previous NameSTD Chemicals Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePeter Anthony Robertson
StatusCurrent
Appointed13 December 2013(11 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameAshok Sinha
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIndian
StatusCurrent
Appointed27 August 2021(19 years after company formation)
Appointment Duration2 years, 8 months
RoleIndependent Director
Country of ResidenceIndia
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameDr Sahid Hocine
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2022(20 years after company formation)
Appointment Duration1 year, 7 months
RoleService
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameSwapn Malpani
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed28 March 2024(21 years, 7 months after company formation)
Appointment Duration4 weeks
RoleService
Country of ResidenceIndia
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Joseph Charles Dunne
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHillbrow House, Hillbrow Road
Esher
Surrey
KT10 9NW
Director NameMr Peter Wilman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post House Heath Road
Weybridge
Surrey
KT13 8TS
Secretary NameStuart Weeks
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Wellingtonia House
Church Road
Addlestone
Surrey
KT15 1RL
Secretary NameMr Joseph Charles Dunne
NationalityIrish
StatusResigned
Appointed19 December 2002(4 months after company formation)
Appointment Duration10 years, 12 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillbrow House, Hillbrow Road
Esher
Surrey
KT10 9NW
Director NameMr Peter Anthony Robertson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow House, Hillbrow Road
Esher
Surrey
KT10 9NW
Director NameSubramani Vaidyanathan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed24 January 2014(11 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressHillbrow House Hillbrow Road
Esher
Surrey
KT10 9NW
Director NameKarl Roberts
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameKamil Hamied
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed09 April 2014(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 2015)
RoleManaging Director
Country of ResidenceIndia
Correspondence AddressHillbrow House, Hillbrow Road
Esher
Surrey
KT10 9NW
Director NameHerman Van Barneveld
Date of BirthNovember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed11 November 2014(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 June 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHillbrow House Hillbrow Road
Esher
Surrey
KT10 9NW
Director NameSudhanshu Shekhar Priyadarshi
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2015(12 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressHillbrow House, Hillbrow Road
Esher
Surrey
KT10 9NW
Director NameChristos Kartalis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityGreek
StatusResigned
Appointed17 June 2016(13 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2019)
RoleService
Country of ResidenceUnited Arab Emirates
Correspondence AddressCipla Limited 111
1st Floor, Dubiotech Nucleotide Complex, Al Barsha
Dubai
478926
Director NameSamina Hamied
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed17 June 2016(13 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2024)
RoleService
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMs Gillian Mary Latham
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2017(15 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 August 2022)
RoleService
Country of ResidenceEngland
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameAnchal Sultania
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed18 December 2018(16 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 April 2023)
RoleService
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameNishant Saxena
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed21 August 2019(17 years after company formation)
Appointment Duration4 years, 7 months (resigned 22 March 2024)
RoleService
Country of ResidenceUnited Arab Emirates
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

22.1m at £1Cipla LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,454,700
Cash£293,348
Current Liabilities£12,760,342

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

17 December 2020Statement of capital following an allotment of shares on 25 November 2020
  • GBP 408,499,464
(3 pages)
2 October 2020Statement of capital following an allotment of shares on 9 September 2020
  • GBP 292,481,964
(3 pages)
24 September 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
23 September 2020Director's details changed for Samina Vaziralli on 4 December 2019 (2 pages)
23 September 2020Director's details changed for Nishant Saxena on 15 January 2020 (2 pages)
23 September 2020Director's details changed for Anchal Sultania on 1 June 2020 (2 pages)
17 August 2020Full accounts made up to 31 March 2020 (31 pages)
29 July 2020Statement of capital following an allotment of shares on 14 July 2020
  • GBP 290,173,164
(3 pages)
11 March 2020Statement of capital following an allotment of shares on 19 February 2020
  • GBP 284,355,015
(3 pages)
6 February 2020Statement of capital following an allotment of shares on 16 January 2020
  • GBP 148,325,350
(3 pages)
26 September 2019Statement of capital following an allotment of shares on 4 September 2019
  • GBP 143,328,800
(3 pages)
24 September 2019Confirmation statement made on 16 August 2019 with updates (5 pages)
24 September 2019Appointment of Nishant Saxena as a director on 21 August 2019 (2 pages)
10 September 2019Second filing of a statement of capital following an allotment of shares on 19 July 2019
  • GBP 140,048,000
(8 pages)
1 August 2019Statement of capital following an allotment of shares on 19 July 2019
  • GBP 140,570,000
  • ANNOTATION Clarification a second filed SH01 was registered on 10/09/2019.
(4 pages)
30 July 2019Termination of appointment of Christos Kartalis as a director on 23 July 2019 (1 page)
25 July 2019Full accounts made up to 31 March 2019 (30 pages)
21 December 2018Appointment of Anchal Sultania as a director on 18 December 2018 (2 pages)
10 September 2018Full accounts made up to 31 March 2018 (104 pages)
23 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
21 August 2018Statement of capital following an allotment of shares on 25 July 2018
  • GBP 52,070,000
(3 pages)
12 January 2018Termination of appointment of Karl Roberts as a director on 31 December 2017 (1 page)
12 January 2018Appointment of Gillian Mary Latham as a director on 27 December 2017 (2 pages)
29 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 29,000,000
(3 pages)
29 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 29,000,000
(3 pages)
29 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
23 August 2017Full accounts made up to 31 March 2017 (23 pages)
23 August 2017Full accounts made up to 31 March 2017 (23 pages)
13 March 2017Director's details changed for Karl Roberts on 31 December 2016 (2 pages)
13 March 2017Statement of capital following an allotment of shares on 6 March 2017
  • GBP 27,000,000
(3 pages)
13 March 2017Director's details changed for Karl Roberts on 31 December 2016 (2 pages)
13 March 2017Statement of capital following an allotment of shares on 6 March 2017
  • GBP 27,000,000
(3 pages)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
19 January 2017Director's details changed for Christos Kartalis on 19 September 2016 (2 pages)
19 January 2017Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 19 January 2017 (1 page)
19 January 2017Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 19 January 2017 (1 page)
19 January 2017Director's details changed for Christos Kartalis on 19 September 2016 (2 pages)
20 October 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
4 October 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 25,500,000
(3 pages)
4 October 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 25,500,000
(3 pages)
19 September 2016Full accounts made up to 31 March 2016 (22 pages)
19 September 2016Full accounts made up to 31 March 2016 (22 pages)
13 July 2016Appointment of Christos Kartalis as a director on 17 June 2016 (2 pages)
13 July 2016Appointment of Christos Kartalis as a director on 17 June 2016 (2 pages)
11 July 2016Termination of appointment of Herman Van Barneveld as a director on 17 June 2016 (1 page)
11 July 2016Termination of appointment of Herman Van Barneveld as a director on 17 June 2016 (1 page)
11 July 2016Appointment of Samina Vaziralli as a director on 17 June 2016 (2 pages)
11 July 2016Appointment of Samina Vaziralli as a director on 17 June 2016 (2 pages)
19 April 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 23,370,000
(3 pages)
19 April 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 23,370,000
(3 pages)
29 January 2016Termination of appointment of Sudhanshu Shekhar Priyadarshi as a director on 31 December 2015 (1 page)
29 January 2016Termination of appointment of Sudhanshu Shekhar Priyadarshi as a director on 31 December 2015 (1 page)
1 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 22,120,000
(5 pages)
1 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 22,120,000
(5 pages)
21 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 22,120,000
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 13,580,000
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 13,580,000
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 22,120,000
(3 pages)
18 June 2015Termination of appointment of Kamil Hamied as a director on 17 June 2015 (1 page)
18 June 2015Termination of appointment of Kamil Hamied as a director on 17 June 2015 (1 page)
8 June 2015Accounts for a small company made up to 31 March 2015 (8 pages)
8 June 2015Accounts for a small company made up to 31 March 2015 (8 pages)
28 May 2015Statement of capital following an allotment of shares on 4 May 2015
  • GBP 7,080,000
(3 pages)
28 May 2015Statement of capital following an allotment of shares on 4 May 2015
  • GBP 7,080,000
(3 pages)
28 May 2015Statement of capital following an allotment of shares on 4 May 2015
  • GBP 7,080,000
(3 pages)
7 May 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 4,780,000
(3 pages)
7 May 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 4,780,000
(3 pages)
7 May 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 4,780,000
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 3,530,000
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 3,530,000
(3 pages)
2 April 2015Statement of company's objects (2 pages)
2 April 2015Statement of company's objects (2 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 1,430,000
(3 pages)
18 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 1,430,000
(3 pages)
18 March 2015Appointment of Sudhanshu Shekhar Priyadarshi as a director on 3 March 2015 (2 pages)
18 March 2015Appointment of Sudhanshu Shekhar Priyadarshi as a director on 3 March 2015 (2 pages)
18 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 1,430,000
(3 pages)
18 March 2015Appointment of Sudhanshu Shekhar Priyadarshi as a director on 3 March 2015 (2 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
2 December 2014Termination of appointment of Subramani Vaidyanathan as a director on 11 November 2014 (1 page)
2 December 2014Termination of appointment of Subramani Vaidyanathan as a director on 11 November 2014 (1 page)
20 November 2014Appointment of Herman Van Barneveld as a director on 11 November 2014 (2 pages)
20 November 2014Appointment of Herman Van Barneveld as a director on 11 November 2014 (2 pages)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,062,383
(5 pages)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,062,383
(5 pages)
26 June 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 1,062,383
(3 pages)
26 June 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 1,062,383
(3 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 May 2014Accounts for a small company made up to 31 March 2014 (6 pages)
13 May 2014Accounts for a small company made up to 31 March 2014 (6 pages)
10 April 2014Appointment of Kamil Hamied as a director (2 pages)
10 April 2014Termination of appointment of Peter Robertson as a director (1 page)
10 April 2014Appointment of Kamil Hamied as a director (2 pages)
10 April 2014Termination of appointment of Peter Robertson as a director (1 page)
4 February 2014Appointment of Karl Roberts as a director (2 pages)
4 February 2014Appointment of Subramani Vaidyanathan as a director (2 pages)
4 February 2014Appointment of Karl Roberts as a director (2 pages)
4 February 2014Appointment of Subramani Vaidyanathan as a director (2 pages)
18 December 2013Appointment of Peter Anthony Robertson as a secretary (2 pages)
18 December 2013Termination of appointment of Joseph Dunne as a secretary (1 page)
18 December 2013Appointment of Peter Anthony Robertson as a secretary (2 pages)
18 December 2013Termination of appointment of Joseph Dunne as a secretary (1 page)
18 December 2013Termination of appointment of Joseph Dunne as a director (1 page)
18 December 2013Termination of appointment of Joseph Dunne as a director (1 page)
4 September 2013Annual return made up to 16 August 2013 (4 pages)
4 September 2013Annual return made up to 16 August 2013 (4 pages)
3 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
3 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
24 August 2012Annual return made up to 16 August 2012 (4 pages)
24 August 2012Annual return made up to 16 August 2012 (4 pages)
11 July 2012Company name changed std chemicals LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
(2 pages)
11 July 2012Change of name notice (2 pages)
11 July 2012Change of name notice (2 pages)
11 July 2012Company name changed std chemicals LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
(2 pages)
23 April 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 April 2012Accounts for a small company made up to 31 March 2012 (6 pages)
8 September 2011Termination of appointment of Peter Wilman as a director (1 page)
8 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
8 September 2011Appointment of Peter Anthony Robertson as a director (2 pages)
8 September 2011Termination of appointment of Peter Wilman as a director (1 page)
8 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
8 September 2011Appointment of Peter Anthony Robertson as a director (2 pages)
19 April 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
19 April 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
5 April 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 150,100
(3 pages)
5 April 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 150,100
(3 pages)
31 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages)
3 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
3 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
16 February 2010Director's details changed for Mr Joseph Charles Dunne on 12 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Joseph Charles Dunne on 12 February 2010 (2 pages)
15 February 2010Secretary's details changed for Mr Joseph Charles Dunne on 12 February 2010 (1 page)
15 February 2010Secretary's details changed for Mr Joseph Charles Dunne on 12 February 2010 (1 page)
23 December 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
23 December 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
25 August 2009Return made up to 16/08/09; full list of members (3 pages)
25 August 2009Return made up to 16/08/09; full list of members (3 pages)
19 August 2008Return made up to 16/08/08; no change of members (3 pages)
19 August 2008Return made up to 16/08/08; no change of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 September 2007Return made up to 16/08/07; no change of members (7 pages)
5 September 2007Return made up to 16/08/07; no change of members (7 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 September 2006Return made up to 16/08/06; full list of members (7 pages)
8 September 2006Return made up to 16/08/06; full list of members (7 pages)
7 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
7 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
25 August 2005Return made up to 16/08/05; full list of members (7 pages)
25 August 2005Return made up to 16/08/05; full list of members (7 pages)
17 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 September 2004Return made up to 16/08/04; full list of members (7 pages)
1 September 2004Return made up to 16/08/04; full list of members (7 pages)
20 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 August 2003Return made up to 16/08/03; full list of members (7 pages)
29 August 2003Return made up to 16/08/03; full list of members (7 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Secretary resigned (1 page)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2002Ad 16/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2002Ad 16/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
28 August 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (3 pages)
27 August 2002New director appointed (3 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
16 August 2002Incorporation (17 pages)
16 August 2002Incorporation (17 pages)