- Company Overview for ANGEL & LOCKHART (PHARMA) LTD (11312266)
- Filing history for ANGEL & LOCKHART (PHARMA) LTD (11312266)
- People for ANGEL & LOCKHART (PHARMA) LTD (11312266)
- More for ANGEL & LOCKHART (PHARMA) LTD (11312266)
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
Statement of capital on 2018-04-16
|