- Company Overview for AURUM PHARMACEUTICALS LIMITED (02581060)
- Filing history for AURUM PHARMACEUTICALS LIMITED (02581060)
- People for AURUM PHARMACEUTICALS LIMITED (02581060)
- Charges for AURUM PHARMACEUTICALS LIMITED (02581060)
- More for AURUM PHARMACEUTICALS LIMITED (02581060)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 Mar 2019 | TM01 | Termination of appointment of Roseline Georgette Joannesse as a director on 11 March 2019 | |
13 Mar 2019 | TM01 | Termination of appointment of Michael Christopher James Harris as a director on 1 January 2019 | |
13 Mar 2019 | AP01 | Appointment of Emmanuel Schmidt as a director on 11 March 2019 | |
13 Mar 2019 | AP01 | Appointment of Bertrand Deluard as a director on 11 March 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
13 Feb 2019 | CH01 | Director's details changed for Mr Philip Edward Parry on 1 January 2019 | |
24 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 Mar 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
29 Aug 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 December 2017 | |
24 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2017 | TM01 | Termination of appointment of Jason Grover as a director on 28 February 2017 | |
07 Mar 2017 | AP01 | Appointment of Roseline Georgette Joannesse as a director on 28 February 2017 | |
07 Mar 2017 | MR04 | Satisfaction of charge 6 in full | |
07 Mar 2017 | MR04 | Satisfaction of charge 025810600007 in full | |
01 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
11 Oct 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | CH01 | Director's details changed for Mr Jason Grover on 5 February 2016 | |
22 Jan 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
21 Jul 2015 | MR01 | Registration of charge 025810600007, created on 17 July 2015 | |
12 Mar 2015 | CH01 | Director's details changed for Mr Philip Edward Parry on 11 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | AD03 | Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF | |
09 Feb 2015 | AD02 | Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF |