Advanced company searchLink opens in new window

DESTINY PHARMA LIMITED

Company number 03167025

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)
26 Jan 2017 CAP-SS Solvency Statement dated 19/01/17
26 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 23/01/2017
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 28 September 2016
  • GBP 633.54
15 Dec 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 638.36
29 Nov 2016 SH01 Statement of capital following an allotment of shares on 21 October 2016
  • GBP 637.57
11 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jun 2016 AA Full accounts made up to 31 December 2015
23 May 2016 AP01 Appointment of Mr Simon Emanuel Sacerdoti as a director on 7 April 2016
11 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 March 2015
24 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 619.76
21 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 March 2014
18 Feb 2016 SH01 Statement of capital following an allotment of shares on 2 February 2014
  • GBP 562.97
18 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 02/03/2015
18 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 06/01/2015
18 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 12/12/2014
18 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 30/07/2014
18 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 06/02/2014
13 May 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 March 2015
  • GBP 619.75
  • ANNOTATION Clarification a second filed SH01 was registered on 18/02/2016
26 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 619.75
  • ANNOTATION Clarification a second filed AR01 was registered on 11/04/2016.
06 Feb 2015 SH01 Statement of capital following an allotment of shares on 6 January 2015
  • GBP 619.59
  • ANNOTATION Clarification a second filed SH01 was registered on 18/02/2016
21 Jan 2015 AP01 Appointment of Mrs Jemima Elizabeth Wade as a director on 17 December 2014
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 619.56
  • ANNOTATION Clarification a second filed SH01 was registered on 18/02/2016
04 Nov 2014 AD01 Registered office address changed from , Sussex Innovation Centre, Science Park Square, Falmer Brighton, East Sussex, BN1 9SB to Unit 36 Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB on 4 November 2014