TEVA PHARMA HOLDINGS LIMITED

Ridings Point Ridings Point, Castleford, WF10 5HX, England, England
StatusACTIVE
Company No.10119709
CategoryPrivate Limited Company
Incorporated12 Apr 2016
Age8 years, 16 days
JurisdictionEngland Wales

SUMMARY

TEVA PHARMA HOLDINGS LIMITED is an active private limited company with number 10119709. It was incorporated 8 years, 16 days ago, on 12 April 2016. The company address is Ridings Point Ridings Point, Castleford, WF10 5HX, England, England.



Company Fillings

Confirmation statement with updates

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2024-03-12

Documents

View document PDF

Legacy

Date: 06 Mar 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Mar 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/02/24

Documents

View document PDF

Resolution

Date: 06 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-01

Officer name: Mr David Vrhovec

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-01

Officer name: Mr David Vrhovec

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-29

Officer name: Dean Michael Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Michael Charlesworth

Appointment date: 2020-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-25

Officer name: Ms Kim Innes

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-27

Officer name: Robert Williams

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dean Michael Cooper

Appointment date: 2018-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pinsent Masons Secretarial Limited

Termination date: 2017-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

New address: Ridings Point Whistler Drive Castleford England WF10 5HX

Old address: 1 Park Row Leeds LS1 5AB United Kingdom

Change date: 2017-04-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Apr 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pinsent Masons Secretarial Limited

Appointment date: 2017-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Address

Type: AD01

Old address: Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX United Kingdom

Change date: 2017-04-21

New address: 1 Park Row Leeds LS1 5AB

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-27

Officer name: Ms Kim Innes

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-27

Officer name: Richard Gordon Daniell

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Mr David Vrhovec

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Schrewe

Termination date: 2016-08-01

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2016

Action Date: 31 May 2016

Category: Capital

Type: SH01

Date: 2016-05-31

Capital : 311,383,396 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Apr 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 12 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAEBURN ESTATES DEVELOPMENTS (2) LIMITED

ONE CANADA SQUARE,LONDON,E14 5AB

Number:09114861
Status:ACTIVE
Category:Private Limited Company

DAVIS GERMAN TYRES LTD

88 PRINCES STREET,ISPWICH,IP1 1RY

Number:11511320
Status:ACTIVE
Category:Private Limited Company

GLOBAL HAIR CARE LIMITED

24 OCCUPATION ROAD,HUDDERSFIELD,HD3 3BD

Number:11726200
Status:ACTIVE
Category:Private Limited Company

PEBBLE ENGINEERING LTD

74 PINE VALLEY,PORT TALBOT,SA12 9NG

Number:09246132
Status:ACTIVE
Category:Private Limited Company

PHAZE 1 HAIR NAILS & BEAUTY LOUNGE LIMITED

4 KINGFISHER DRIVE,POULTON LE FYLDE,FY6 7UG

Number:08160902
Status:ACTIVE
Category:Private Limited Company

SANSKRITI LTD

PINE LODGE,CHIGWELL,IG7 6LS

Number:08222358
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source