Advanced company searchLink opens in new window

ARDANT PHARMACEUTICALS LTD.

Company number 09126357

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)
28 Sep 2024 PSC07 Cessation of James Anthony Aylott as a person with significant control on 9 September 2023
28 Sep 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re-ppoint directors/change ro 19/09/2024
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
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 04/10/24
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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