Advanced company searchLink opens in new window

YC PHARMA LTD

Company number 08829215

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)
06 Feb 2025 AA Accounts for a dormant company made up to 31 January 2025
04 Nov 2024 CS01 Confirmation statement made on 4 November 2024 with no updates
02 Feb 2024 AA Accounts for a dormant company made up to 31 January 2024
08 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
02 Feb 2023 AA Accounts for a dormant company made up to 31 January 2023
07 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
08 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
13 Aug 2021 AA Accounts for a dormant company made up to 31 January 2021
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
13 Nov 2020 CH01 Director's details changed for Shaohua Feng on 13 November 2020
21 Aug 2020 AP04 Appointment of Farstar Cpa Ltd as a secretary on 21 August 2020
29 May 2020 AD01 Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to Churchill House 142-146 Old Street London EC1V 9BW on 29 May 2020
04 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
31 Jan 2019 AA Accounts for a dormant company made up to 31 January 2019
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
20 Nov 2018 TM02 Termination of appointment of Farstar Cpa Ltd as a secretary on 16 November 2018
20 Nov 2018 AD01 Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 20 November 2018
12 Nov 2018 AA Accounts for a dormant company made up to 31 January 2018
03 Apr 2018 AD01 Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW to Fifth Floor 3 Gower Street London WC1E 6HA on 3 April 2018
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
13 Nov 2017 AA Accounts for a dormant company made up to 31 January 2017
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates