DR REDDY'S LABORATORIES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Appointment of Mr Manoj Kumar as a director on 2025-04-30

View Document

06/05/256 May 2025 Full accounts made up to 2025-03-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

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

View Accounts

03/05/243 May 2024 Full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Appointment of Mrs Kristine Oberte as a director on 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

30/05/2330 May 2023 Full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Accounts

15/09/2215 September 2022 Full accounts made up to 2022-03-31

View Document

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

04/05/224 May 2022 Change of details for Dr Reddys Laboratories (Eu) Ltd as a person with significant control on 2021-02-19

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

03/05/223 May 2022 Director's details changed for Satish Reddy on 2022-05-03

View Document

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

View Accounts

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

20/06/2120 June 2021 Termination of appointment of Sean Mcauliffe as a director on 2021-05-31

View Document

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

View Accounts

17/06/2017 June 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

16/03/2016 March 2020 DIRECTOR APPOINTED MR PATRICK AGHANIAN

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR SEAN MCAULIFFE

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR SUBIR KOHLI

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR CLEMENS TROCHE

View Document

28/05/1928 May 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Accounts

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPLIN

View Document

20/06/1820 June 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR DAVID ANDREW CHAPLIN

View Document

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

View Accounts

16/08/1716 August 2017 APPOINTMENT TERMINATED, SECRETARY ABBAS BANDALI

View Document

16/08/1716 August 2017 SECRETARY APPOINTED MR RAMANJANEYULU SANE

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DR REDDYS LABORATORIES (EU) LTD

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/06/167 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/05/1519 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR CLEMENS JOHANNES TROCHE

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EWERS

View Document

23/05/1423 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

07/11/137 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/05/132 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 SAIL ADDRESS CHANGED FROM: 258 BATH ROAD SLOUGH BERKSHIRE SL1 4DX UNITED KINGDOM

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR VISWANATHA BONTHU

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR SUBIR KOHLI

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KILHAM

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY SAMEER NATU

View Document

30/07/1230 July 2012 SECRETARY APPOINTED MR ABBAS BANDALI

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR MICHAEL EWERS

View Document

16/05/1216 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / SAMEER NATU / 20/04/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / VISWANATHA BONTHU / 20/04/2011

View Document

15/11/1015 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR JONATHAN KILHAM

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR VENKATA NARSIMHAM MANNAM

View Document

18/05/1018 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VISWANATHA BONTHU / 30/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SATISH REDDY / 30/04/2010

View Document

17/05/1017 May 2010 SAIL ADDRESS CREATED

View Document

17/05/1017 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

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

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / VASUDEVAN VISHAR SUBRAMANIAN / 12/05/2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

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

15/05/0815 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATE, DIRECTOR ARUN SAWHNEY LOGGED FORM

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 6 RIVERVIEW ROAD BEVERLEY EAST YOPRKSHIRE HU17 0LD

View Document

13/05/0813 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0813 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 30/04/07; 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

17/11/0617 November 2006 FAC AGRE ASSESS LETTER 28/02/06

View Document

17/11/0617 November 2006 AMEN AGREEMENT 26/10/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

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 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 208-214 YORK ROAD BATTERSEA LONDON SW11 3SD

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

17/05/0417 May 2004 RETURN MADE UP TO 30/04/04; 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

29/04/0329 April 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: RIVERVIEW ROAD BEVERLEY EAST YORKSHIRE HU17 0LD

View Document

02/12/022 December 2002 COMPANY NAME CHANGED MERIDIAN HEALTHCARE (UK) LIMITED CERTIFICATE ISSUED ON 02/12/02

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

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 SECRETARY RESIGNED;DIRECTOR RESIGNED

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 30/04/01; FULL LIST OF MEMBERS

View Document

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

View Document

12/07/0012 July 2000 RETURN MADE UP TO 30/04/00; 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

24/08/9924 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

15/07/9915 July 1999 ALTER MEM AND ARTS 10/05/99

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP

View Document

14/06/9914 June 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

01/02/981 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 SECRETARY RESIGNED

View Document

23/12/9723 December 1997 REGISTERED OFFICE CHANGED ON 23/12/97 FROM: HILL HSE HIGHGATE HILL LONDON N19 5UU

View Document

23/12/9723 December 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/12/9723 December 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 COMPANY NAME CHANGED DDSA MANUFACTURING LIMITED CERTIFICATE ISSUED ON 10/10/97

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

04/03/974 March 1997 NEW SECRETARY APPOINTED

View Document

03/03/973 March 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

20/06/9620 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 30/04/95; 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

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

27/07/9427 July 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/06/937 June 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9218 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

04/06/924 June 1992 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

20/11/9120 November 1991 RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

11/01/9111 January 1991 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 RETURN MADE UP TO 07/05/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/08/8922 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

07/02/897 February 1989 RETURN MADE UP TO 08/02/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/01/8815 January 1988 RETURN MADE UP TO 06/03/87; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 REGISTERED OFFICE CHANGED ON 15/01/88 FROM: BLUE STAR HOUSE HIGHGATE HILL LONDON N19 5UU

View Document

28/03/8728 March 1987 ALLOTMENT OF SHARES

View Document

21/02/8721 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/02/8721 February 1987 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document

02/12/852 December 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/12/85

View Document

03/06/833 June 1983 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