Advanced company searchLink opens in new window

IZIDA PHARMA LTD

Company number 07906338

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)
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2022 AP01 Appointment of Mr Vladimir Sosnovtsev as a director on 1 February 2022
25 Feb 2022 TM01 Termination of appointment of Neil Young as a director on 1 February 2022
30 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
18 May 2021 DISS40 Compulsory strike-off action has been discontinued
17 May 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
28 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
23 Jul 2019 PSC01 Notification of Vladimir Sosnovtsev as a person with significant control on 20 June 2019
23 Jul 2019 PSC07 Cessation of Platinum Consulting Ltd. as a person with significant control on 20 June 2019
21 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
12 Feb 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
11 Oct 2017 PSC05 Change of details for Platinum Consulting Ltd. as a person with significant control on 11 October 2017
10 Oct 2017 PSC02 Notification of Platinum Consulting Ltd. as a person with significant control on 5 October 2017
10 Oct 2017 PSC07 Cessation of Evgeniy Vorojko as a person with significant control on 10 October 2017
08 Feb 2017 CS01 Confirmation statement made on 11 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
25 Jan 2016 AD01 Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 1 Straits Parade Bristol BS16 2LA on 25 January 2016