Allergy Therapeutics (Uk) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 29, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
HAMSUDD TWO THOUSAND AND ONE LIMITED
ALLERGY THERAPEUTICS LTD
Company type Private Limited Company , Active Company Number 03489885 Record last updated Tuesday, March 26, 2024 10:29:08 AM UTC Official Address Dominion Way Broadwater There are 9 companies registered at this street
Postal Code BN148SA Sector Manufacture of pharmaceutical preparations
Visits Document Type Publication date Download link Registry Mar 8, 2024 Appointment of a man as Executive Director, Chief Financial Offi and Director Registry Feb 13, 2023 Appointment of a man as Secretary Registry Feb 10, 2023 Resignation of one Secretary (a woman) Registry Nov 30, 2022 Resignation of one Director (a man) Registry Oct 31, 2016 Appointment of a woman as Secretary Registry Jun 9, 2016 Appointment of a man as Director and None Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Jan 10, 2014 Annual return Financials Oct 29, 2013 Annual accounts Registry Jan 8, 2013 Annual return Financials Oct 19, 2012 Annual accounts Registry May 9, 2012 Resignation of one Director Registry May 2, 2012 Resignation of one Director (a man) Registry Jan 18, 2012 Annual return Financials Dec 20, 2011 Annual accounts Registry Apr 1, 2011 Resignation of one Director Registry Mar 31, 2011 Resignation of one Company Director and one Director (a man) Registry Jan 12, 2011 Annual return Financials Dec 8, 2010 Annual accounts Registry Jan 12, 2010 Annual return Registry Jan 12, 2010 Change of particulars for director Registry Jan 12, 2010 Change of particulars for director 3489... Registry Jan 12, 2010 Change of particulars for director Financials Dec 7, 2009 Annual accounts Registry Oct 23, 2009 Appointment of a man as Director Registry Oct 8, 2009 Resignation of one Director Registry Oct 1, 2009 Appointment of a man as Director Registry Oct 1, 2009 Resignation of one Company Director and one Director (a man) Registry Jun 25, 2009 Section 175 comp act 06 08 Registry Jan 8, 2009 Annual return Financials Dec 4, 2008 Annual accounts Registry Jan 10, 2008 Annual return Financials Dec 6, 2007 Annual accounts Registry Aug 29, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 29, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3489... Registry Aug 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 14, 2007 Alteration to memorandum and articles Registry Jun 4, 2007 Particulars of a mortgage or charge Registry Jan 19, 2007 Annual return Registry Jan 19, 2007 Resignation of a director Registry Dec 31, 2006 Resignation of one Director (a man) Financials Nov 28, 2006 Annual accounts Registry Mar 8, 2006 Appointment of a director Registry Mar 1, 2006 Appointment of a man as Director Registry Mar 1, 2006 Annual return Registry Jan 19, 2006 Resignation of a director Registry Dec 31, 2005 Resignation of one Company Director and one Director (a man) Financials Dec 22, 2005 Annual accounts Registry Feb 5, 2005 Annual return Financials Oct 25, 2004 Annual accounts Registry Oct 5, 2004 Memorandum of association Registry Sep 24, 2004 Company name change Registry Sep 24, 2004 Change of name certificate Registry Jul 23, 2004 Notice of change of directors or secretaries or in their particulars Registry Jul 16, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 3, 2004 Notice of change of directors or secretaries or in their particulars Registry Jun 3, 2004 Notice of change of directors or secretaries or in their particulars 3489... Registry Jun 3, 2004 Notice of change of directors or secretaries or in their particulars Registry Feb 11, 2004 Annual return Financials Jan 11, 2004 Annual accounts Registry Dec 18, 2003 Resignation of a secretary Registry Dec 18, 2003 Appointment of a director Registry Dec 18, 2003 Appointment of a secretary Registry Nov 1, 2003 Two appointments: 2 men Registry Oct 31, 2003 Resignation of one Secretary (a man) Registry Aug 27, 2003 Particulars of a mortgage or charge Registry May 14, 2003 Particulars of a mortgage or charge 3489... Financials May 3, 2003 Annual accounts Registry Feb 9, 2003 Annual return Registry Jan 28, 2003 Appointment of a director Registry Nov 16, 2002 Resignation of a director Registry Oct 26, 2002 Appointment of a director Registry Oct 25, 2002 Resignation of a director Registry Oct 25, 2002 Resignation of a director 3489... Registry Oct 25, 2002 Resignation of a director Registry Oct 25, 2002 Appointment of a director Registry Oct 1, 2002 Three appointments: 3 men Registry Sep 30, 2002 Resignation of 3 people: a woman and 2 men Registry Jun 30, 2002 Resignation of one Director (a man) Registry Jun 25, 2002 Miscellaneous document Registry May 7, 2002 Appointment of a man as Director and Company Director Financials May 5, 2002 Annual accounts Registry Mar 8, 2002 Annual return Registry Feb 19, 2002 Resignation of a director Registry Dec 31, 2001 Resignation of one Allergy r & d Consultant and one Director (a man) Registry Oct 3, 2001 Appointment of a director Registry Aug 16, 2001 Resignation of a secretary Registry Aug 13, 2001 Resignation of one Secretary Registry Aug 3, 2001 Appointment of a woman Financials Aug 1, 2001 Annual accounts Registry Apr 17, 2001 Resignation of a director Registry Apr 17, 2001 £ nc 1000/1500000 Registry Apr 17, 2001 Resignation of a director Registry Apr 17, 2001 Authorised allotment of shares and debentures Registry Apr 17, 2001 Varying share rights and names Registry Apr 14, 2001 Notice of increase in nominal capital Registry Apr 14, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 14, 2001 £ nc 1000/1500000 Registry Apr 14, 2001 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Apr 14, 2001 Disapplication of pre-emption rights