Advanced company searchLink opens in new window

ANGEL & LOCKHART (PHARMA) LTD

Company number 11312266

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)
31 Jan 2025 AA Unaudited abridged accounts made up to 30 April 2024
24 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
25 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
04 Jan 2024 TM01 Termination of appointment of Simon Warren Brooker as a director on 4 January 2024
04 Jan 2024 TM01 Termination of appointment of Timothy John Bell as a director on 4 January 2024
02 Oct 2023 AP01 Appointment of Mr Simon Warren Brooker as a director on 29 September 2023
21 Sep 2023 AP01 Appointment of Mr Timothy John Bell as a director on 21 September 2023
18 May 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
31 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
01 May 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
28 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
28 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
16 Dec 2020 AA Unaudited abridged accounts made up to 30 April 2020
27 May 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
31 Jan 2020 PSC04 Change of details for Mr Barry Davis as a person with significant control on 31 January 2020
13 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
17 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
17 Apr 2019 AD01 Registered office address changed from 69 Banstead Road Carshalton Surrey SM5 3NP England to 79 Swallow Drive Milford on Sea Lymington Hants SO41 0XG on 17 April 2019
14 Jan 2019 AD01 Registered office address changed from 79 Swallow Drive Lymington SO41 0XG England to 69 Banstead Road Carshalton Surrey SM5 3NP on 14 January 2019
18 Jun 2018 AD01 Registered office address changed from 43 Berkeley Square Mayfair London W1J 5AP England to 79 Swallow Drive Lymington SO41 0XG on 18 June 2018
16 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-16
  • GBP 1