DR. REDDY'S LABORATORIES (EU) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Satisfaction of charge 7 in full

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

06/05/256 May 2025 Group of companies' accounts made up to 2025-03-31

View Document

06/05/256 May 2025 Appointment of Mr Christopher James Cobley as a director on 2025-04-30

View Document

28/04/2528 April 2025 Notification of Dr Reddy's Labs Sa as a person with significant control on 2016-05-28

View Document

28/04/2528 April 2025 Withdrawal of a person with significant control statement on 2025-04-28

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

03/05/243 May 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

30/05/2330 May 2023 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/09/2214 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Appointment of Mr Gerard O'shea as a director on 2022-05-17

View Document

19/05/2219 May 2022 Termination of appointment of Ramanjaneyulu Sane as a secretary on 2022-05-17

View Document

19/05/2219 May 2022 Appointment of Mr Anup Kumar Baheti as a secretary on 2022-05-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

20/11/2120 November 2021 Termination of appointment of Sumit Kushwaha as a secretary on 2021-11-10

View Document

20/11/2120 November 2021 Appointment of Mr Ramanjaneyulu Sane as a secretary on 2021-11-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/06/2017 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 DIRECTOR APPOINTED MR. GERARD O'SHEA

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR SUBIR KOHLI

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR CLEMENS TROCHE

View Document

28/05/1928 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPLIN

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR SATISH REDDY

View Document

29/08/1829 August 2018 SECRETARY APPOINTED MR. SUMIT KUSHWAHA

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, SECRETARY PAKALA CHAKRAPANI

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 DIRECTOR APPOINTED MR CLEMENS JOHANNES TROCHE

View Document

01/09/171 September 2017 SECRETARY APPOINTED MR PAKALA CHAKRAPANI

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, SECRETARY ABBAS BANDALI

View Document

11/08/1711 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

10/01/1710 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

04/07/164 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR PARSURAM VENGANALLORE VENKITESWARAN

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR VENKATA NARSIMHAM MANNAM

View Document

11/01/1611 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/07/1522 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

07/01/157 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR RAGHUNATHAN ANANTHANARAYANAN

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR SUBIR KOHLI

View Document

16/06/1416 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

07/11/137 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY SRINIVAS DRONAMRAJU

View Document

07/08/137 August 2013 SECRETARY APPOINTED MR ABBAS BANDALI

View Document

31/05/1331 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 28/05/13 STATEMENT OF CAPITAL GBP 9131928

View Document

28/05/1328 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/05/1328 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR VISWANATHA BONTHU

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KILHAM

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR PARSURAM VENGANALLORE VENKITESWARAN

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR VISWANATH VEMURI

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR DAVID ANDREW CHAPLIN

View Document

07/01/137 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

01/08/121 August 2012 SECRETARY APPOINTED MR SRINIVAS DRONAMRAJU

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY SAMEER NATU

View Document

01/06/121 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED DR RAGHUNATHAN ANANTHANARAYANAN

View Document

20/12/1120 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

07/06/117 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SAMEER NATU / 21/04/2011

View Document

05/01/115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/11/1015 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

13/09/1013 September 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED VISWANATH VEMURI

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED JONATHAN KILHAM

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR VASUDEVAN VISHAR SUBRAMANIAN

View Document

21/01/1021 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / VASUDEVAN VISHAR SUBRAMANIAN / 12/05/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 GBP NC 1362/20000000 11/03/2009

View Document

09/04/099 April 2009 DIVISION 11/03/2009

View Document

09/04/099 April 2009 ADOPT MEM AND ARTS 11/03/2009

View Document

09/04/099 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/099 April 2009 NC INC ALREADY ADJUSTED 11/03/09

View Document

09/04/099 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR MARK HARTMAN

View Document

31/07/0831 July 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR ARUN SAWHNEY

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 28/05/06; NO CHANGE OF MEMBERS

View Document

13/05/0613 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0613 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 AUDITOR'S RESIGNATION

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED

View Document

01/09/041 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/047 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 28/05/03; NO CHANGE OF MEMBERS

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 6 RIVERVIEW ROAD BEVERLEY NORTH HUMBERSIDE HU17 OLD

View Document

03/02/033 February 2003 COMPANY NAME CHANGED B.M.S. LABORATORIES LIMITED CERTIFICATE ISSUED ON 03/02/03

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

11/06/0211 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS; AMEND

View Document

24/04/0224 April 2002 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS; AMEND

View Document

19/04/0219 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/017 June 2001 S-DIV 21/05/01

View Document

07/06/017 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/017 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/017 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/06/017 June 2001 NC INC ALREADY ADJUSTED 21/05/01

View Document

07/06/017 June 2001 £ NC 1361/1362 21/05/0

View Document

04/09/004 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 29/02/00

View Document

11/08/9911 August 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

07/08/997 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/05/99

View Document

21/05/9921 May 1999 ADOPT MEM AND ARTS 10/05/99

View Document

21/05/9921 May 1999 ADOPT MEM AND ARTS 10/05/99

View Document

21/05/9921 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/05/99

View Document

21/05/9921 May 1999 NC INC ALREADY ADJUSTED 10/05/99

View Document

21/05/9921 May 1999 ADOPT MEM AND ARTS 10/05/99

View Document

22/08/9822 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9822 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/988 July 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/06/989 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9723 September 1997 £ IC 1000/900 31/07/97 £ SR 100@1=100

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 £ NC 1000/1036 31/07/97

View Document

19/08/9719 August 1997 S80;95(1);CONVERS;S162 31/07/97

View Document

19/08/9719 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/97

View Document

19/08/9719 August 1997 SECRETARY RESIGNED

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 NC INC ALREADY ADJUSTED 31/07/97

View Document

19/08/9719 August 1997 ADOPT MEM AND ARTS 31/07/97

View Document

19/08/9719 August 1997 NEW SECRETARY APPOINTED

View Document

04/08/974 August 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 AUDITOR'S RESIGNATION

View Document

12/01/9612 January 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/12/9522 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/07/945 July 1994 DIRECTOR RESIGNED

View Document

28/06/9428 June 1994 DIRECTOR RESIGNED

View Document

28/06/9428 June 1994 RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/06/9229 June 1992 RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991 REGISTERED OFFICE CHANGED ON 08/07/91 FROM: THE WHITE HOUSE CHANTRY LANE BISHOPTHORPE YORK YO2 1QF

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/06/9111 June 1991 RETURN MADE UP TO 28/05/91; NO CHANGE OF MEMBERS

View Document

15/11/9015 November 1990 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/08/8922 August 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/05/899 May 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/02/8925 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/882 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8821 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/8825 April 1988 WD 21/03/88 AD 29/02/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

25/04/8825 April 1988 WD 21/03/88 PD 29/02/88--------- £ SI 2@1

View Document

21/04/8821 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/8829 March 1988 NEW DIRECTOR APPOINTED

View Document

29/03/8829 March 1988 REGISTERED OFFICE CHANGED ON 29/03/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

29/03/8829 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/8829 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/8829 March 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/03/88

View Document

29/03/8829 March 1988 COMPANY NAME CHANGED EXPANDREAL LIMITED CERTIFICATE ISSUED ON 30/03/88

View Document

25/03/8825 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/03/8814 March 1988 ALTER MEM AND ARTS 29-2-88

View Document

13/10/8713 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company