Advanced company searchLink opens in new window

BLUMONT PHARMA LIMITED

Company number 05643716

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)
11 Feb 2019 PSC07 Cessation of Manoj Prabu Janaki Ponnusamy as a person with significant control on 11 February 2019
11 Feb 2019 PSC01 Notification of Kalpana Devi Sunderraj as a person with significant control on 11 February 2019
11 Feb 2019 TM01 Termination of appointment of Manoj Prabu Janaki Ponnusamy as a director on 11 February 2019
03 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
14 May 2018 AA Total exemption full accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
21 Nov 2017 TM01 Termination of appointment of Avantika Sunderraj as a director on 20 November 2017
28 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
15 Nov 2016 AP01 Appointment of Mr Manoj Prabu Janaki Ponnusamy as a director on 1 August 2016
15 Nov 2016 AP01 Appointment of Ms Avantika Sunderraj as a director on 1 August 2016
09 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Dec 2015 AP01 Appointment of Kalpana Devi Sunderraj as a director on 7 December 2015
02 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
23 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
02 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
16 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
17 Aug 2012 CH01 Director's details changed for Jane Elizabeth Whitton on 17 August 2012
17 Aug 2012 AD01 Registered office address changed from 40 Locks Heath Centre, Centre Way, Locks Heath Southampton Hampshire SO31 6DX on 17 August 2012
22 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010