- Company Overview for ARDANT PHARMACEUTICALS LTD. (09126357)
- Filing history for ARDANT PHARMACEUTICALS LTD. (09126357)
- People for ARDANT PHARMACEUTICALS LTD. (09126357)
- Charges for ARDANT PHARMACEUTICALS LTD. (09126357)
- More for ARDANT PHARMACEUTICALS LTD. (09126357)
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) |
---|---|---|---|
28 Sep 2024 | PSC07 | Cessation of James Anthony Aylott as a person with significant control on 9 September 2023 | |
28 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2024 | PSC02 | Notification of Pharmapro Healthcare Ltd as a person with significant control on 8 September 2023 | |
03 Sep 2024 | AD01 | Registered office address changed from , 13 Montpelier Avenue, Bexley, DA5 3AP, England to Unit 1 Vanguard Industrial Estate Henwood Ashford Kent TN24 8DH on 3 September 2024 | |
27 Aug 2024 | AD01 | Registered office address changed from , Unit 1 Vanguard Industrial Estate, Henwood, Ashford, Kent, TN24 8DH, England to Unit 1 Vanguard Industrial Estate Henwood Ashford Kent TN24 8DH on 27 August 2024 | |
23 May 2024 | CS01 |
Confirmation statement made on 21 March 2024 with updates
|
|
18 Mar 2024 | MR01 | Registration of charge 091263570004, created on 18 March 2024 | |
01 Mar 2024 | MR04 | Satisfaction of charge 091263570002 in full | |
31 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 21 March 2023 with updates | |
17 May 2023 | AA | Micro company accounts made up to 31 March 2022 | |
15 May 2023 | AA01 | Current accounting period shortened from 31 August 2022 to 31 March 2022 | |
26 Sep 2022 | TM01 | Termination of appointment of Sara Louise Massey as a director on 26 August 2022 | |
15 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2022 | MA | Memorandum and Articles of Association | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
12 Apr 2022 | AD01 | Registered office address changed from , 0 Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED to Unit 1 Vanguard Industrial Estate Henwood Ashford Kent TN24 8DH on 12 April 2022 | |
07 Apr 2022 | TM01 | Termination of appointment of Marc Adrian Shilton as a director on 6 April 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
07 Sep 2021 | MR01 | Registration of charge 091263570003, created on 6 September 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
19 Jul 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
11 Jan 2021 | MR04 | Satisfaction of charge 091263570001 in full | |
10 Nov 2020 | MR01 | Registration of charge 091263570002, created on 6 November 2020 | |
28 Jul 2020 | AA01 | Current accounting period extended from 31 July 2020 to 31 August 2020 |