FAGRON UK LTD
Company Documents
| Date | Description |
|---|---|
| 14/04/2514 April 2025 | Confirmation statement made on 2025-03-10 with no updates |
| 05/11/245 November 2024 | Full accounts made up to 2023-12-31 |
| 28/06/2428 June 2024 | Change of details for Fagron Group B.V. as a person with significant control on 2023-02-22 |
| 11/04/2411 April 2024 | Confirmation statement made on 2024-03-10 with no updates |
| 06/01/246 January 2024 | Full accounts made up to 2022-12-31 |
| 10/03/2310 March 2023 | Registered office address changed from 25 Wordsworth Avenue Whickham Newcastle upon Tyne NE16 4BS England to 4B Media Exchange Coquet Street Newcastle upon Tyne Tyne & Wear NE1 2QB on 2023-03-10 |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
| 09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
| 09/03/239 March 2023 | Registered office address changed from Media Exchange 4B Coquet Street Newcastle upon Tyne Tyne and Wear NE1 2QB England to 25 Wordsworth Avenue Whickham Newcastle upon Tyne NE16 4BS on 2023-03-09 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
| 22/02/2322 February 2023 | Withdrawal of a person with significant control statement on 2023-02-22 |
| 22/02/2322 February 2023 | Notification of Fagron Group B.V. as a person with significant control on 2023-02-22 |
| 21/02/2321 February 2023 | Notification of a person with significant control statement |
| 14/02/2314 February 2023 | Cessation of Waterland Private Equity Fund Vi C.V. as a person with significant control on 2023-01-05 |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
| 07/10/227 October 2022 | Confirmation statement made on 2022-08-15 with no updates |
| 01/10/221 October 2022 | Full accounts made up to 2021-12-31 |
| 01/10/211 October 2021 | Full accounts made up to 2020-12-31 |
| 20/09/1820 September 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
| 16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
| 27/09/1727 September 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
| 30/08/1730 August 2017 | APPOINTMENT TERMINATED, DIRECTOR KALMAN PETRO |
| 23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
| 14/07/1714 July 2017 | DIRECTOR APPOINTED MR PETER BATTY |
| 10/10/1610 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
| 22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
| 19/09/1619 September 2016 | DIRECTOR APPOINTED MR KALMAN PETRO |
| 15/09/1615 September 2016 | APPOINTMENT TERMINATED, DIRECTOR CONSTANTIJN VAN RIETSCHOTEN |
| 15/09/1615 September 2016 | APPOINTMENT TERMINATED, DIRECTOR JAN PEETERS |
| 19/05/1619 May 2016 | AUDITOR'S RESIGNATION |
| 12/05/1612 May 2016 | REGISTERED OFFICE CHANGED ON 12/05/2016 FROM COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE AND WEAR NE8 1NS |
| 16/03/1616 March 2016 | FULL ACCOUNTS MADE UP TO 31/12/14 |
| 03/02/163 February 2016 | APPOINTMENT TERMINATED, DIRECTOR GERARDUS JEVEREN |
| 16/01/1616 January 2016 | DISS40 (DISS40(SOAD)) |
| 12/01/1612 January 2016 | FIRST GAZETTE |
| 28/08/1528 August 2015 | Annual return made up to 15 August 2015 with full list of shareholders |
| 22/05/1522 May 2015 | DIRECTOR APPOINTED MR CONSTANTIJN RODERICK VAN RIETSCHOTEN |
| 30/01/1530 January 2015 | FULL ACCOUNTS MADE UP TO 31/12/13 |
| 10/01/1510 January 2015 | DISS40 (DISS40(SOAD)) |
| 30/12/1430 December 2014 | FIRST GAZETTE |
| 11/09/1411 September 2014 | Annual return made up to 15 August 2014 with full list of shareholders |
| 10/10/1310 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
| 05/09/135 September 2013 | APPOINTMENT TERMINATED, SECRETARY FRANK VERBAKEL |
| 05/09/135 September 2013 | SECRETARY APPOINTED MS KARIN DE JONG |
| 03/09/133 September 2013 | Annual return made up to 15 August 2013 with full list of shareholders |
| 09/01/139 January 2013 | DISS40 (DISS40(SOAD)) |
| 08/01/138 January 2013 | FIRST GAZETTE |
| 03/01/133 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
| 26/09/1226 September 2012 | Annual return made up to 15 August 2012 with full list of shareholders |
| 03/01/123 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
| 21/09/1121 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARDUS VAN JEVEREN / 16/08/2010 |
| 21/09/1121 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAN PEETERS / 16/08/2010 |
| 21/09/1121 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GERARDUS VAN JEVEREN / 16/08/2010 |
| 21/09/1121 September 2011 | Annual return made up to 15 August 2011 with full list of shareholders |
| 12/10/1012 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
| 04/10/104 October 2010 | Annual return made up to 15 August 2010 with full list of shareholders |
| 14/10/0914 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
| 26/08/0926 August 2009 | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS |
| 21/08/0921 August 2009 | NOTICE OF RES REMOVING AUDITOR |
| 13/07/0913 July 2009 | REGISTERED OFFICE CHANGED ON 13/07/2009 FROM FIFTH FLOOR, METROPOLITAN HOUSE 19-21 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE1 1JE |
| 13/02/0913 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 03/02/093 February 2009 | PREVEXT FROM 31/08/2008 TO 31/12/2008 |
| 02/12/082 December 2008 | NC INC ALREADY ADJUSTED 20/11/08 |
| 02/12/082 December 2008 | GBP NC 100/500000 19/11/2008 |
| 04/09/084 September 2008 | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS |
| 15/08/0715 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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