Date | Description |
2023-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-16 |
update statutory_documents DIRECTOR APPOINTED YUYA NONAKA |
2023-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CZAPAR |
2022-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, NO UPDATES |
2022-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES |
2021-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-07 |
delete address LILLY HOUSE, PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9NL |
2021-08-07 |
insert address ELI LILLY AND COMPANY LIMITED, LILLY HOUSE BASINGVIEW BASINGSTOKE HAMPSHIRE UNITED KINGDOM RG21 4FA |
2021-08-07 |
update registered_address |
2021-07-23 |
update statutory_documents DIRECTOR APPOINTED MS LAURA DEMAYO STEELE |
2021-07-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ELI LILLY AND COMPANY LIMITED / 22/07/2021 |
2021-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2021 FROM
LILLY HOUSE, PRIESTLEY ROAD
BASINGSTOKE
HAMPSHIRE
RG24 9NL |
2021-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAMISH BENNETT |
2021-02-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAMISH BENNETT |
2021-01-04 |
update statutory_documents DIRECTOR APPOINTED MICHAEL CZAPAR |
2021-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEMEN |
2020-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2018-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-03-16 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS LEMEN |
2018-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAUG |
2017-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
2016-10-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-05-06 |
update statutory_documents DIRECTOR APPOINTED MR HAMISH JOHN CARMICHAEL BENNETT |
2016-05-06 |
update statutory_documents SECRETARY APPOINTED MR HAMISH JOHN CARMICHAEL BENNETT |
2016-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN PEZZACK |
2016-05-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN PEZZACK |
2015-12-07 |
update returns_last_madeup_date 2014-11-11 => 2015-11-11 |
2015-12-07 |
update returns_next_due_date 2015-12-09 => 2016-12-09 |
2015-11-20 |
update statutory_documents 11/11/15 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-07-23 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN RAY HAUG |
2015-07-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC ZINN |
2014-12-07 |
update returns_last_madeup_date 2013-11-11 => 2014-11-11 |
2014-12-07 |
update returns_next_due_date 2014-12-09 => 2015-12-09 |
2014-11-24 |
update statutory_documents 11/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-03-07 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN DAWN PEZZACK |
2014-03-07 |
update statutory_documents SECRETARY APPOINTED MRS SUSAN DAWN PEZZACK |
2014-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON HARPER |
2014-03-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON HARPER |
2013-12-07 |
update returns_last_madeup_date 2012-11-11 => 2013-11-11 |
2013-12-07 |
update returns_next_due_date 2013-12-09 => 2014-12-09 |
2013-11-19 |
update statutory_documents 11/11/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-23 |
update returns_last_madeup_date 2011-11-11 => 2012-11-11 |
2013-06-23 |
update returns_next_due_date 2012-12-09 => 2013-12-09 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-11-14 |
update statutory_documents 11/11/12 FULL LIST |
2012-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-11-11 |
update statutory_documents 11/11/11 FULL LIST |
2011-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-06-22 |
update statutory_documents DIRECTOR APPOINTED MR ERIC MARVIN ZINN |
2011-06-22 |
update statutory_documents SECRETARY APPOINTED MR SIMON ROBERT HARPER |
2011-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA BODEM |
2011-06-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANYA BURTON |
2010-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2009-12-21 |
update statutory_documents 07/11/09 FULL LIST |
2009-12-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON HARPER |
2009-11-18 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-05-01 |
update statutory_documents SECRETARY APPOINTED ANYA LOUISE BURTON |
2009-02-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JEROME ANDRIES |
2008-11-19 |
update statutory_documents RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-09-12 |
update statutory_documents SECRETARY APPOINTED MR SIMON ROBERT HARPER |
2008-09-12 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANYA BURTON |
2007-11-30 |
update statutory_documents RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS |
2007-07-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-04 |
update statutory_documents SECRETARY RESIGNED |
2007-02-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-01-16 |
update statutory_documents RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS |
2007-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/07 FROM:
KINGSCLERE ROAD
BASINGSTOKE
HAMPSHIRE RG21 6XA |
2006-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-29 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-09 |
update statutory_documents SECRETARY RESIGNED |
2006-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-11-09 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2005-11-09 |
update statutory_documents RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS |
2004-11-17 |
update statutory_documents RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS |
2004-11-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-09 |
update statutory_documents SECRETARY RESIGNED |
2003-11-21 |
update statutory_documents RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS |
2003-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-28 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-20 |
update statutory_documents SECRETARY RESIGNED |
2002-11-22 |
update statutory_documents RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS |
2002-11-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 |
2002-02-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-02-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-01 |
update statutory_documents SECRETARY RESIGNED |
2001-12-10 |
update statutory_documents NC INC ALREADY ADJUSTED
26/11/01 |
2001-12-10 |
update statutory_documents £ NC 1000/25000
26/11/ |
2001-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/01 FROM:
CARMELITE
50 VICTORIA EMBANKMENT
LONDON
EC4Y 0DX |
2001-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-22 |
update statutory_documents SECRETARY RESIGNED |
2001-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |