FAGRON UK LTD

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

05/11/245 November 2024 Full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Change of details for Fagron Group B.V. as a person with significant control on 2023-02-22

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

06/01/246 January 2024 Full accounts made up to 2022-12-31

View Document

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

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

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

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

22/02/2322 February 2023 Withdrawal of a person with significant control statement on 2023-02-22

View Document

22/02/2322 February 2023 Notification of Fagron Group B.V. as a person with significant control on 2023-02-22

View Document

21/02/2321 February 2023 Notification of a person with significant control statement

View Document

14/02/2314 February 2023 Cessation of Waterland Private Equity Fund Vi C.V. as a person with significant control on 2023-01-05

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

07/10/227 October 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR KALMAN PETRO

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR PETER BATTY

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR KALMAN PETRO

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR CONSTANTIJN VAN RIETSCHOTEN

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAN PEETERS

View Document

19/05/1619 May 2016 AUDITOR'S RESIGNATION

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE AND WEAR NE8 1NS

View Document

16/03/1616 March 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR GERARDUS JEVEREN

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

28/08/1528 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR CONSTANTIJN RODERICK VAN RIETSCHOTEN

View Document

30/01/1530 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

11/09/1411 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

10/10/1310 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, SECRETARY FRANK VERBAKEL

View Document

05/09/135 September 2013 SECRETARY APPOINTED MS KARIN DE JONG

View Document

03/09/133 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

09/01/139 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/09/1226 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARDUS VAN JEVEREN / 16/08/2010

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAN PEETERS / 16/08/2010

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERARDUS VAN JEVEREN / 16/08/2010

View Document

21/09/1121 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/10/104 October 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 NOTICE OF RES REMOVING AUDITOR

View Document

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

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/02/093 February 2009 PREVEXT FROM 31/08/2008 TO 31/12/2008

View Document

02/12/082 December 2008 NC INC ALREADY ADJUSTED 20/11/08

View Document

02/12/082 December 2008 GBP NC 100/500000 19/11/2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 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