TEVA PHARMA HOLDINGS LIMITED

10119709
RIDINGS POINT WHISTLER DRIVE CASTLEFORD ENGLAND WF10 5HX

Documents

Documents
Date Category Description Pages
08 Aug 2024 accounts Annual Accounts 23 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Mar 2024 capital Statement of capital (Section 108) 5 Buy now
06 Mar 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
06 Mar 2024 insolvency Solvency Statement dated 29/02/24 2 Buy now
06 Mar 2024 resolution Resolution 1 Buy now
07 Aug 2023 accounts Annual Accounts 23 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 22 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2021 accounts Annual Accounts 22 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 officers Change of particulars for director (Mr David Vrhovec) 2 Buy now
15 Apr 2021 officers Change of particulars for director (Mr David Vrhovec) 2 Buy now
09 Nov 2020 accounts Annual Accounts 20 Buy now
29 Apr 2020 officers Termination of appointment of director (Dean Michael Cooper) 1 Buy now
29 Apr 2020 officers Appointment of director (Mr Stephen Michael Charlesworth) 2 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 19 Buy now
30 Sep 2019 officers Change of particulars for director (Ms Kim Innes) 2 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2018 accounts Annual Accounts 19 Buy now
20 Jul 2018 officers Termination of appointment of director (Robert Williams) 1 Buy now
13 Jul 2018 officers Appointment of director (Dean Michael Cooper) 2 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2017 accounts Annual Accounts 19 Buy now
04 May 2017 officers Termination of appointment of secretary (Pinsent Masons Secretarial Limited) 1 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2017 officers Appointment of corporate secretary (Pinsent Masons Secretarial Limited) 2 Buy now
21 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2016 officers Appointment of director (Ms Kim Innes) 2 Buy now
12 Oct 2016 officers Termination of appointment of director (Richard Gordon Daniell) 1 Buy now
06 Oct 2016 officers Appointment of director (Mr David Vrhovec) 2 Buy now
06 Oct 2016 officers Termination of appointment of director (Michael Schrewe) 1 Buy now
14 Jun 2016 capital Return of Allotment of shares 4 Buy now
12 Apr 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Apr 2016 incorporation Incorporation Company 33 Buy now