Advanced company searchLink opens in new window

OTSUKA MEDICAL DEVICES UK LIMITED

Company number 11670695

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)
14 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
14 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 8 November 2022
09 Nov 2023 SH01 Statement of capital following an allotment of shares on 7 June 2023
  • GBP 9
09 Nov 2023 SH01 Statement of capital following an allotment of shares on 15 August 2022
  • GBP 8
07 Nov 2023 CH01 Director's details changed for Mr Christian Bell on 11 December 2020
09 Oct 2023 AA Full accounts made up to 31 December 2022
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 14/11/2023
13 Sep 2022 AA Full accounts made up to 31 December 2021
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 22 March 2022
  • GBP 7
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 15 July 2021
  • GBP 6
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 5
25 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
01 Oct 2021 AA Full accounts made up to 31 December 2020
11 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with updates
23 Nov 2020 AA Full accounts made up to 31 December 2019
26 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 March 2019
  • GBP 2
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 14 July 2020
  • GBP 4
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 20 January 2020
  • GBP 3
08 Jun 2020 AP04 Appointment of Aldwych Secretaries Limited as a secretary on 10 October 2019
08 Jun 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to C/O Penningtons Manches Cooper Llp 9400 Garsington Road Oxford Business Park Oxford OX4 2HN on 8 June 2020
03 Dec 2019 CS01 Confirmation statement made on 8 November 2019 with updates
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2020
23 May 2019 AD01 Registered office address changed from C/O Morrison & Foerster Llp Citypoint One Ropemaker Street London EC2Y 9AW United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 23 May 2019
20 Dec 2018 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
09 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-09
  • GBP 1