Date | Description |
2024-04-07 |
delete company_previous_name ROCHE VITAMINS (UK) LIMITED |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-08-31 |
update statutory_documents 21/08/23 STATEMENT OF CAPITAL GBP 219650956 |
2023-08-08 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2023-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES |
2023-05-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-05-30 |
update statutory_documents ADOPT ARTICLES 15/05/2023 |
2023-05-23 |
update statutory_documents 15/05/23 STATEMENT OF CAPITAL GBP 144650956 |
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 |
2023-03-10 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT DAVID ELLIS |
2023-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCA ROSETTO |
2023-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-06 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ERWIN DE HOOGE |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES |
2021-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME WEIR |
2021-02-07 |
delete company_previous_name ROCHE VITAMINS LIMITED |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-30 |
delete company_previous_name SEVCO 1174 LIMITED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES |
2020-02-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-01-07 |
update statutory_documents ALTER ARTICLES 17/12/2019 |
2019-12-18 |
update statutory_documents 17/12/19 STATEMENT OF CAPITAL GBP 69650956 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA ROSETTO / 16/08/2019 |
2019-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
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 |
2016-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
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 |
2015-11-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-09 |
update returns_last_madeup_date 2014-07-05 => 2015-07-05 |
2015-08-09 |
update returns_next_due_date 2015-08-02 => 2016-08-02 |
2015-07-08 |
update statutory_documents 05/07/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-07 |
update returns_last_madeup_date 2013-07-05 => 2014-07-05 |
2014-08-07 |
update returns_next_due_date 2014-08-02 => 2015-08-02 |
2014-07-21 |
update statutory_documents 05/07/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIM ALLISON |
2013-08-01 |
update returns_last_madeup_date 2012-07-05 => 2013-07-05 |
2013-08-01 |
update returns_next_due_date 2013-08-02 => 2014-08-02 |
2013-07-08 |
update statutory_documents 05/07/13 FULL LIST |
2013-06-21 |
delete sic_code 2442 - Manufacture of pharmaceutical preparations |
2013-06-21 |
insert sic_code 20590 - Manufacture of other chemical products n.e.c. |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update returns_last_madeup_date 2011-07-05 => 2012-07-05 |
2013-06-21 |
update returns_next_due_date 2012-08-02 => 2013-08-02 |
2013-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARKUS BUTER |
2013-03-28 |
update statutory_documents DIRECTOR APPOINTED MR LUCA ROSETTO |
2013-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK STOCK |
2012-07-05 |
update statutory_documents 05/07/12 FULL LIST |
2012-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-16 |
update statutory_documents SOLVENCY STATEMENT DATED 02/05/12 |
2012-05-16 |
update statutory_documents REDUCE ISSUED CAPITAL 02/05/2012 |
2012-05-16 |
update statutory_documents 16/05/12 STATEMENT OF CAPITAL GBP 49650956 |
2012-05-16 |
update statutory_documents STATEMENT BY DIRECTORS |
2011-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-07-29 |
update statutory_documents DIRECTOR APPOINTED MR MARK STOCK |
2011-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KONRAD BRUEGGEMANN |
2011-07-15 |
update statutory_documents 05/07/11 FULL LIST |
2010-07-16 |
update statutory_documents DIRECTOR APPOINTED MR MARKUS GEZINUS BUTER |
2010-07-07 |
update statutory_documents 05/07/10 FULL LIST |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR KONRAD BRUEGGEMANN / 05/07/2010 |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME WEIR / 05/07/2010 |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KIM DONALD ALLISON / 05/07/2010 |
2010-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN NICOL |
2009-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-07-07 |
update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
2008-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-07-15 |
update statutory_documents RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
2008-06-02 |
update statutory_documents DIRECTOR APPOINTED MR KIM DONALD ALLISON |
2008-05-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DANIEL FROEHLI |
2008-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-16 |
update statutory_documents RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS |
2007-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-03 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-12 |
update statutory_documents RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS |
2005-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-13 |
update statutory_documents RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS |
2005-06-06 |
update statutory_documents £ NC 70000000/74650956
30/05/05 |
2005-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-14 |
update statutory_documents RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS |
2004-06-22 |
update statutory_documents S366A DISP HOLDING AGM 10/06/04 |
2004-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-31 |
update statutory_documents COMPANY NAME CHANGED
ROCHE VITAMINS (UK) LIMITED
CERTIFICATE ISSUED ON 31/03/04 |
2004-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/04 FROM:
40 BROADWATER ROAD
WELWYN GARDEN CITY
HERTFORDSHIRE
AL7 3AY |
2004-01-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-24 |
update statutory_documents SECRETARY RESIGNED |
2003-12-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-09 |
update statutory_documents RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS |
2003-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-17 |
update statutory_documents RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS |
2002-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-08-31 |
update statutory_documents RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS |
2001-04-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 |
2001-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-02 |
update statutory_documents NC INC ALREADY ADJUSTED
14/12/00 |
2001-01-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-01-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-01-02 |
update statutory_documents £ NC 1000/70000000
14/ |
2001-01-02 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 14/12/00 |
2000-12-14 |
update statutory_documents COMPANY NAME CHANGED
ROCHE VITAMINS LIMITED
CERTIFICATE ISSUED ON 14/12/00 |
2000-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-20 |
update statutory_documents SECRETARY RESIGNED |
2000-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/00 FROM:
1ST FLOOR 14-18 CITY ROAD
CARDIFF
SOUTH GLAMORGAN CF24 3DL |
2000-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-09-12 |
update statutory_documents COMPANY NAME CHANGED
SEVCO 1174 LIMITED
CERTIFICATE ISSUED ON 13/09/00 |
2000-07-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |