Advanced company searchLink opens in new window

ASCOT PHARMA LTD

Company number 07427448

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)
01 Dec 2015 SH01 Statement of capital following an allotment of shares on 6 April 2015
  • GBP 2
01 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Feb 2015 AD01 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to Unit 1 Olds Approach Tolpits Lane Watford Herts WD18 9TD on 18 February 2015
13 Feb 2015 AD01 Registered office address changed from Unit 1 Olds Approach Tolpits Lane Watford Hertfordshire WD18 9TD to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 13 February 2015
27 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
27 Nov 2014 AD01 Registered office address changed from Capital House 114 Pinner Road Northwood Middlesex HA6 1BS to Unit 1 Olds Approach Tolpits Lane Watford Hertfordshire WD18 9TD on 27 November 2014
28 Jun 2014 MR01 Registration of charge 074274480002
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
28 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
03 Jul 2013 MR01 Registration of charge 074274480001
14 Dec 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
22 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
15 Oct 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 May 2012
20 Jul 2012 AA Accounts for a dormant company made up to 31 July 2011
04 Jul 2012 AA01 Previous accounting period shortened from 30 November 2011 to 31 July 2011
22 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
27 Sep 2011 SH01 Statement of capital following an allotment of shares on 26 September 2011
  • GBP 1
27 Sep 2011 AP01 Appointment of Mr Bhavesh Radia as a director
03 Dec 2010 AP01 Appointment of Deepak Ghelani as a director
02 Nov 2010 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
02 Nov 2010 NEWINC Incorporation