Advanced company searchLink opens in new window

ATTENTIVE PHARMA LIMITED

Company number 10871719

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)
30 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 1 March 2024
24 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 1 March 2023
04 May 2022 LIQ03 Liquidators' statement of receipts and payments to 1 March 2022
25 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
25 Aug 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
25 Mar 2021 LIQ01 Declaration of solvency
25 Mar 2021 600 Appointment of a voluntary liquidator
25 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-02
22 Mar 2021 AD01 Registered office address changed from 102 High Street Godalming Surrey GU7 1DS United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 22 March 2021
02 Sep 2020 AA Accounts for a small company made up to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
23 Jun 2020 AP03 Appointment of Mr Gary David Buckley as a secretary on 15 June 2020
23 Jun 2020 AP01 Appointment of Mr Gary David Buckley as a director on 15 June 2020
05 Jun 2020 TM01 Termination of appointment of Debra Joy Roberts as a director on 31 May 2020
18 Sep 2019 PSC07 Cessation of Aspire Pharma Holdings Limited as a person with significant control on 16 September 2019
18 Sep 2019 TM01 Termination of appointment of David Alan Rowley as a director on 16 September 2019
18 Sep 2019 PSC07 Cessation of Oh Investors Limited as a person with significant control on 16 September 2019
24 Jul 2019 TM01 Termination of appointment of Richard Baderin as a director on 17 July 2019
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
11 Apr 2019 AA Accounts for a small company made up to 31 December 2018
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
22 Jun 2018 AP01 Appointment of Mr David Alan Rowley as a director on 28 March 2018
03 May 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 100
27 Apr 2018 PSC02 Notification of Aspire Pharma Holdings Limited as a person with significant control on 28 March 2018
27 Apr 2018 AP01 Appointment of Debra Joy Roberts as a director on 28 March 2018