- Company Overview for ELLIPSES PHARMA LTD (09542015)
- Filing history for ELLIPSES PHARMA LTD (09542015)
- People for ELLIPSES PHARMA LTD (09542015)
- More for ELLIPSES PHARMA LTD (09542015)
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) |
---|---|---|---|
27 May 2022 | CH01 | Director's details changed for David Cook on 20 May 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
23 Jul 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
16 Apr 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 November 2019
|
|
14 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 30 March 2021
|
|
18 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
28 Jan 2021 | TM01 | Termination of appointment of Gordon Mcvie as a director on 21 January 2021 | |
14 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
10 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 5 March 2020
|
|
04 Feb 2020 | AD01 | Registered office address changed from 10 Stratton Street 10 Stratton Street London W1J 8LG England to 10 Stratton Street London W1J 8LG on 4 February 2020 | |
04 Feb 2020 | CH03 | Secretary's details changed for Jonathan Maxmin on 3 February 2020 | |
04 Feb 2020 | CH01 | Director's details changed for Gordon Mcvie on 3 February 2020 | |
04 Feb 2020 | CH01 | Director's details changed for Fahad Salah Khater on 3 February 2020 | |
04 Feb 2020 | CH01 | Director's details changed for David Cook on 3 February 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to 10 Stratton Street 10 Stratton Street London W1J 8LG on 3 February 2020 | |
12 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 5 November 2019
|
|
26 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 May 2019 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
06 Mar 2019 | AP01 | Appointment of Dr Maha Taysir Barakat as a director on 18 December 2018 | |
23 Feb 2019 | AP01 | Appointment of Mr Waleed Al Mokarrab Al Muhairi as a director on 18 December 2018 | |
12 Feb 2019 | PSC01 | Notification of Ali Ahmed Abd Al Mouhsen Alfrayhat as a person with significant control on 19 December 2018 | |
16 Jan 2019 | PSC07 | Cessation of Christopher Thomas Evans as a person with significant control on 19 December 2018 | |
11 Jan 2019 | PSC07 | Cessation of Christopher Chipperton as a person with significant control on 19 December 2018 |