- Company Overview for 21 PHARMA LTD (10524619)
- Filing history for 21 PHARMA LTD (10524619)
- People for 21 PHARMA LTD (10524619)
- More for 21 PHARMA LTD (10524619)
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) |
---|---|---|---|
08 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
29 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
15 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
04 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
02 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
03 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
20 Aug 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
07 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
04 May 2020 | CH01 | Director's details changed for Dr Richard James Collman on 4 May 2020 | |
04 May 2020 | CH01 | Director's details changed for Mrs Elizabeth Mary Hannah Louisa Collman on 4 May 2020 | |
04 May 2020 | PSC04 | Change of details for Dr Richard James Collman as a person with significant control on 4 May 2020 | |
04 May 2020 | PSC04 | Change of details for Mrs Elizabeth Mary Hannah Louisa Collman as a person with significant control on 4 May 2020 | |
04 May 2020 | AD01 | Registered office address changed from 7 Eastfield Road Burnham Slough SL1 7EH England to 66 Hag Hill Rise Taplow Maidenhead SL6 0LT on 4 May 2020 | |
22 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
21 May 2019 | PSC01 | Notification of Elizabeth Mary Hannah Louisa Collman as a person with significant control on 22 March 2019 | |
17 May 2019 | PSC04 | Change of details for Dr Richard James Collman as a person with significant control on 22 March 2019 | |
06 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 22 March 2019
|
|
17 Oct 2018 | AD01 | Registered office address changed from 66 Hag Hill Rise Taplow Maidenhead SL6 0LT England to 7 Eastfield Road Burnham Slough SL1 7EH on 17 October 2018 | |
16 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Jul 2018 | AD01 | Registered office address changed from Unit 4 Vista Place Coy Pond Busines Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom to 66 Hag Hill Rise Taplow Maidenhead SL6 0LT on 4 July 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
10 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates |