Advanced company searchLink opens in new window

KNOX PHARMACEUTICALS LIMITED

Company number 03047023

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
29 Jul 2016 AA Accounts for a small company made up to 31 October 2015
26 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
13 Apr 2016 AD01 Registered office address changed from Unit 24 Barker Business Park Melmerby, Ripon North Yorkshire HG4 5NB to Unit 2 Barugh Way Barker Business Park Melmerby, Ripon North Yorkshire on 13 April 2016
02 Jul 2015 AA Accounts for a small company made up to 31 October 2014
20 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
22 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
14 Apr 2014 AA Accounts for a small company made up to 31 October 2013
29 Jul 2013 AA Accounts for a small company made up to 31 October 2012
22 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
23 Jul 2012 AA Accounts for a small company made up to 31 October 2011
24 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
01 Aug 2011 AA Accounts for a small company made up to 31 October 2010
19 Apr 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
09 Nov 2010 TM01 Termination of appointment of Brian Knox as a director
04 Aug 2010 AA Accounts for a small company made up to 31 October 2009
13 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
26 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
16 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
18 May 2009 288a Director appointed branden knox
18 May 2009 288b Appointment terminated director and secretary gillian knox
13 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2