Advanced company searchLink opens in new window

FIRSTLINE PHARMA LTD

Company number 08065603

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)
29 Oct 2018 AA Total exemption full accounts made up to 31 August 2018
18 Oct 2018 AP01 Appointment of Melissa Pricilla Paneandee as a director on 1 September 2018
02 Oct 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Oct 2018 SH06 Cancellation of shares. Statement of capital on 10 July 2018
  • GBP 80
02 Oct 2018 SH03 Purchase of own shares.
19 Jun 2018 CS01 Confirmation statement made on 11 May 2018 with updates
25 Apr 2018 SH08 Change of share class name or designation
23 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2018 MR04 Satisfaction of charge 2 in full
20 Mar 2018 MR04 Satisfaction of charge 1 in full
17 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
11 Aug 2017 PSC04 Change of details for Mr Jiten Mahendrakumar Raval as a person with significant control on 11 August 2017
22 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Jun 2017 CS01 Confirmation statement made on 11 May 2017 with updates
22 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
11 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
13 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
25 Nov 2014 AD01 Registered office address changed from Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD to 54 Long Chauldon Hemel Hempstead HP1 2HX on 25 November 2014
12 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
10 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
14 Jun 2013 AA01 Current accounting period extended from 31 May 2013 to 31 August 2013
29 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
29 May 2013 AD01 Registered office address changed from 31 Burnt Oak Broadway Edgware HA8 5LD England on 29 May 2013
28 May 2013 CH01 Director's details changed for Mr Jiten Mahendrakumar Raval on 11 May 2013