ROCHE HOLDING (UK) LIMITED

03372540
6 FALCON WAY, SHIRE PARK WELWYN GARDEN CITY HERTFORDSHIRE AL7 1TW

Documents

Documents
Date Category Description Pages
19 Aug 2024 accounts Annual Accounts 16 Buy now
22 Jul 2024 officers Termination of appointment of director (Benan Cuma) 1 Buy now
09 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2023 accounts Annual Accounts 16 Buy now
30 Aug 2023 officers Appointment of director (Mr Peter Trybus) 2 Buy now
30 Aug 2023 officers Termination of appointment of director (Agnes Wasem) 1 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2022 officers Termination of appointment of director (Beat Christoph Kraehenmann) 1 Buy now
11 Jul 2022 officers Appointment of director (Ms Agnes Wasem) 2 Buy now
28 Jun 2022 accounts Annual Accounts 16 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 officers Change of particulars for director (Ms Benan Cuma) 2 Buy now
15 Oct 2021 accounts Annual Accounts 16 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2021 officers Appointment of director (Mr Scott Christian Davis) 2 Buy now
14 Dec 2020 officers Appointment of director (Ms Benan Cuma) 2 Buy now
14 Dec 2020 officers Termination of appointment of director (Kezia Jayn Vitug) 1 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 accounts Annual Accounts 15 Buy now
10 Sep 2019 accounts Annual Accounts 15 Buy now
06 Sep 2019 officers Change of particulars for director (Ms Kezia Jayn Vitug) 2 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2019 officers Appointment of secretary (Mr Scott Davis) 2 Buy now
13 Mar 2019 officers Termination of appointment of secretary (Mandy Elizabeth Robertson) 1 Buy now
13 Mar 2019 officers Appointment of director (Mrs Kezia Jayn Vitug) 2 Buy now
03 Jan 2019 officers Termination of appointment of director (Timothy Edwin Kelly) 1 Buy now
11 Jul 2018 officers Appointment of secretary (Ms Mandy Elizabeth Robertson) 2 Buy now
10 Jul 2018 accounts Annual Accounts 15 Buy now
09 Jul 2018 officers Termination of appointment of secretary (Olufunke Abimbola) 1 Buy now
17 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2017 officers Appointment of director (Mr Padraic Ward) 2 Buy now
01 Aug 2017 officers Termination of appointment of director (Jennifer Elizabeth Cook) 1 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2017 accounts Annual Accounts 14 Buy now
02 Mar 2017 officers Appointment of director (Mr Timothy Edwin Kelly) 2 Buy now
01 Mar 2017 officers Termination of appointment of director (Christiane Schumacher) 1 Buy now
21 Oct 2016 accounts Annual Accounts 14 Buy now
15 Jun 2016 officers Appointment of director (Ms Christiane Schumacher) 2 Buy now
15 Jun 2016 officers Termination of appointment of director (Tobin Charles Schilke) 1 Buy now
11 May 2016 annual-return Annual Return 6 Buy now
01 Sep 2015 officers Appointment of director (Mr Richard William Erwin) 2 Buy now
01 Sep 2015 officers Termination of appointment of director (Jayson Donald Alexander Dallas) 1 Buy now
01 Jul 2015 officers Appointment of secretary (Ms Olufunke Abimbola) 2 Buy now
01 Jul 2015 officers Termination of appointment of secretary (Richard David Daniel) 1 Buy now
12 Jun 2015 accounts Annual Accounts 13 Buy now
12 May 2015 annual-return Annual Return 6 Buy now
07 Aug 2014 officers Appointment of director (Mr Tobin Charles Schilke) 2 Buy now
05 Jun 2014 officers Termination of appointment of director (Mark Williams) 1 Buy now
09 May 2014 annual-return Annual Return 6 Buy now
20 Mar 2014 accounts Annual Accounts 13 Buy now
05 Mar 2014 officers Appointment of director (Mr Beat Christoph Kraehenmann) 2 Buy now
02 Sep 2013 officers Appointment of director (Ms Jennifer Elizabeth Cook) 2 Buy now
02 Sep 2013 officers Termination of appointment of director (Peter Hug) 1 Buy now
19 Jul 2013 accounts Annual Accounts 13 Buy now
13 May 2013 annual-return Annual Return 6 Buy now
07 Jan 2013 officers Change of particulars for director (Mr Jason Donald Alexander Dallas) 2 Buy now
07 Jan 2013 officers Appointment of director (Mr Jason Donald Alexander Dallas) 2 Buy now
07 Jan 2013 officers Termination of appointment of director (John Melville) 1 Buy now
08 Oct 2012 officers Change of particulars for director (Mr Mark Lloyd Williams) 2 Buy now
31 Aug 2012 officers Appointment of director (Mr Mark Lloyd Williams) 2 Buy now
31 Aug 2012 officers Termination of appointment of director (Andres Braebeck Letmathe) 1 Buy now
28 Aug 2012 accounts Annual Accounts 14 Buy now
24 May 2012 annual-return Annual Return 7 Buy now
12 Sep 2011 accounts Annual Accounts 14 Buy now
19 May 2011 annual-return Annual Return 7 Buy now
01 Nov 2010 officers Change of particulars for director (Peter Hug) 2 Buy now
19 Oct 2010 officers Change of particulars for director (John Mcmillan Melville) 2 Buy now
14 May 2010 annual-return Annual Return 5 Buy now
14 May 2010 officers Change of particulars for director (Andres Braebeck Letmathe) 2 Buy now
12 Apr 2010 accounts Annual Accounts 14 Buy now
08 Oct 2009 officers Change of particulars for director (John Mcmillan Melville) 2 Buy now
20 Aug 2009 accounts Annual Accounts 14 Buy now
12 May 2009 annual-return Return made up to 09/05/09; full list of members 4 Buy now
11 May 2009 officers Director's change of particulars / andres braebeck letmathe / 11/05/2009 1 Buy now
20 May 2008 accounts Annual Accounts 10 Buy now
09 May 2008 annual-return Return made up to 09/05/08; full list of members 4 Buy now
30 Oct 2007 accounts Annual Accounts 11 Buy now
18 Jun 2007 officers New director appointed 1 Buy now
11 Jun 2007 officers Director resigned 1 Buy now
11 May 2007 officers Director's particulars changed 1 Buy now
11 May 2007 annual-return Return made up to 09/05/07; full list of members 3 Buy now
11 May 2007 officers Secretary's particulars changed 1 Buy now
03 May 2007 accounts Annual Accounts 11 Buy now
10 Aug 2006 officers Director's particulars changed 1 Buy now
10 Aug 2006 officers Director's particulars changed 1 Buy now
20 Jul 2006 officers Director's particulars changed 1 Buy now
26 Jun 2006 officers Secretary's particulars changed 1 Buy now
11 May 2006 annual-return Return made up to 09/05/06; full list of members 3 Buy now
04 Feb 2006 accounts Annual Accounts 30 Buy now
25 Aug 2005 address Registered office changed on 25/08/05 from: 40 broadwater road welwyn garden city hertfordshire AL7 3AY 1 Buy now
10 May 2005 annual-return Return made up to 09/05/05; full list of members 4 Buy now
07 Feb 2005 miscellaneous Statement Of Affairs 1 Buy now
07 Feb 2005 miscellaneous Statement Of Affairs 1 Buy now
07 Feb 2005 capital Ad 28/10/04--------- £ si 26923108@1=26923108 £ ic 73076892/100000000 2 Buy now
07 Feb 2005 capital Ad 28/10/04--------- £ si 10402109@1=10402109 £ ic 62674783/73076892 2 Buy now
12 Aug 2004 accounts Annual Accounts 30 Buy now
22 Jun 2004 annual-return Return made up to 09/05/04; full list of members 7 Buy now
03 Feb 2004 officers New director appointed 3 Buy now
03 Feb 2004 officers Director resigned 1 Buy now
11 Dec 2003 accounts Annual Accounts 30 Buy now