Advanced company searchLink opens in new window

ZIARCO PHARMA LTD

Company number 08257024

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)
18 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
01 Sep 2023 CH01 Director's details changed for Mr Jason Mark Brooks on 31 August 2023
22 Aug 2023 AA Accounts for a small company made up to 31 December 2022
26 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
26 Sep 2022 AA Accounts for a small company made up to 31 December 2021
16 Aug 2022 PSC05 Change of details for Ziarco Group Limited as a person with significant control on 15 August 2022
26 Jul 2022 AP03 Appointment of Mr Timothy William Robinson as a secretary on 20 July 2022
25 Jul 2022 TM02 Termination of appointment of Richard Samuel Cullen as a secretary on 20 July 2022
05 Jul 2022 AP01 Appointment of Mrs Marie-Andree Renee Gamache as a director on 29 June 2022
06 Jun 2022 TM01 Termination of appointment of Chinmay Umesh Bhatt as a director on 31 May 2022
27 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
07 Oct 2021 AA Accounts for a small company made up to 31 December 2020
27 Sep 2021 TM01 Termination of appointment of Eric Anton Hughes as a director on 22 September 2021
09 Apr 2021 AP01 Appointment of Mr Chinmay Umesh Bhatt as a director on 1 April 2021
06 Apr 2021 TM01 Termination of appointment of Haseeb Ahmad as a director on 1 April 2021
05 Jan 2021 AP03 Appointment of Mr Richard Samuel Cullen as a secretary on 1 January 2021
04 Jan 2021 TM02 Termination of appointment of Rebecca Weston as a secretary on 1 January 2021
14 Dec 2020 AA Accounts for a small company made up to 31 December 2019
09 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Approve minutes 26/11/2020
24 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
16 Dec 2019 AD01 Registered office address changed from 2nd Floor, the Westworks Building, White City Place 195 Wood Lane London W12 7FQ United Kingdom to 2nd Floor, the Westworks Building White City Place 195 Wood Lane London W12 7FQ on 16 December 2019
16 Dec 2019 AD01 Registered office address changed from Frimley Business Park Frimley Business Park Frimley Camberley Surrey GU16 7SR England to 2nd Floor, the Westworks Building, White City Place 195 Wood Lane London W12 7FQ on 16 December 2019
29 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
09 May 2019 AP01 Appointment of Mr Jason Mark Brooks as a director on 1 May 2019