Advanced company searchLink opens in new window

ATNAHS PHARMA US LIMITED

Company number 09970108

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)
27 Jan 2025 CS01 Confirmation statement made on 26 January 2025 with no updates
05 Jul 2024 MR01 Registration of charge 099701080006, created on 4 July 2024
21 Jun 2024 CH01 Director's details changed for Amit Vijaykumar Patel on 13 June 2024
19 Jun 2024 AP01 Appointment of Mr Santsagar Patel as a director on 17 June 2024
05 Apr 2024 CH01 Director's details changed for Amit Vijaykumar Patel on 5 April 2024
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
15 Jan 2024 PSC05 Change of details for Atnahs Pharma Uk Limited as a person with significant control on 5 December 2022
24 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
24 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
24 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
03 Oct 2023 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 29 September 2023
26 May 2023 TM01 Termination of appointment of Felipe Florez as a director on 22 May 2023
31 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
03 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
03 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
03 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
14 Oct 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to Sovereign House Miles Gray Road Basildon Essex SS14 3FR on 14 October 2022
21 Jul 2022 TM01 Termination of appointment of Rishi Bhikhu Patel as a director on 30 June 2022
05 Apr 2022 AA Full accounts made up to 31 March 2021
31 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
08 Dec 2021 TM01 Termination of appointment of Alastair Hay as a director on 7 December 2021
08 Dec 2021 AP01 Appointment of James Charles Burt as a director on 7 December 2021
08 Jun 2021 AP01 Appointment of Felipe Florez as a director on 1 June 2021