Advanced company searchLink opens in new window

ELARA PHARMASERVICES LIMITED

Company number 08033503

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 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
01 Aug 2018 AP01 Appointment of Mr Stephen Davenport as a director on 19 July 2018
26 Jul 2018 PSC04 Change of details for Mr Paul Charles Bunyan as a person with significant control on 5 June 2018
26 Jul 2018 PSC07 Cessation of Wendy Kathleen Burbage as a person with significant control on 5 June 2018
18 Jul 2018 TM02 Termination of appointment of Wendy Burbage as a secretary on 13 July 2018
18 Jul 2018 TM01 Termination of appointment of Andrew Samuel Burbage as a director on 13 July 2018
18 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 30 April 2017
25 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 200
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
29 Apr 2015 CH01 Director's details changed for Mr Andrew Samuel Burbage on 27 October 2014
22 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
29 May 2014 AP01 Appointment of Andrew Samuel Burbage as a director
29 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 200
08 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
02 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
22 Apr 2013 AD01 Registered office address changed from Suite 2 Worthington House 146 High Street Burton-on-Trent Staffordshire DE14 1JE United Kingdom on 22 April 2013
19 Mar 2013 SH01 Statement of capital following an allotment of shares on 22 February 2013
  • GBP 200
17 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted