Advanced company searchLink opens in new window

SEACROSS PHARMACEUTICALS LTD

Company number 07650983

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)
07 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 6,000,000
02 Jul 2015 AA Accounts for a small company made up to 31 December 2014
24 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3,000,000
23 Jun 2015 MR01 Registration of charge 076509830002, created on 22 June 2015
20 Apr 2015 TM02 Termination of appointment of Marc Hourigan Anthony as a secretary on 20 January 2015
09 Feb 2015 AP01 Appointment of Mrs Ping He as a director on 6 January 2015
06 Feb 2015 TM01 Termination of appointment of Marc Anthony Hourigan as a director on 6 January 2015
27 Nov 2014 AD01 Registered office address changed from C/O Huiyu Europe Regus Office Building, 1200 Century Way, Century Way Thorpe Park Leeds Leeds LS15 8ZA England to Bedford Business Centre 61-63 St Peters Street Bedford Bedfordshire MK40 2PR on 27 November 2014
24 Nov 2014 TM02 Termination of appointment of a secretary
24 Nov 2014 AP03 Appointment of Mrs Ping He as a secretary on 24 November 2014
04 Nov 2014 AD01 Registered office address changed from Landmark House 17 Hanover Square Mayfair London England W1S 1HU to C/O Huiyu Europe Regus Office Building, 1200 Century Way, Century Way Thorpe Park Leeds Leeds LS15 8ZA on 4 November 2014
30 Oct 2014 AP03 Appointment of Mr Marc Hourigan Anthony as a secretary on 30 October 2014
28 Oct 2014 MR05 All of the property or undertaking has been released from charge 1
15 Oct 2014 TM01 Termination of appointment of Julian Michael Stuart Attfield as a director on 15 October 2014
15 Oct 2014 TM01 Termination of appointment of Douglas Bruce Andrews as a director on 15 October 2014
15 Oct 2014 TM02 Termination of appointment of Julian Michael Stuart Attfield as a secretary on 15 October 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Sep 2014 AP01 Appointment of Mr Marc Hourigan as a director on 4 June 2014
26 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3,000,000
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
27 Jun 2013 TM01 Termination of appointment of Fengkai Chang as a director
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
22 Jun 2012 AP01 Appointment of Mr Fengkai Chang as a director