Advanced company searchLink opens in new window

IOMET PHARMA LTD.

Company number SC376550

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)
21 Jan 2016 AP01 Appointment of Mr John Reilly Mcneill as a director on 11 January 2016
21 Jan 2016 TM01 Termination of appointment of Michael Leopold Werner as a director on 11 January 2016
21 Jan 2016 TM01 Termination of appointment of Michael Walker as a director on 11 January 2016
21 Jan 2016 TM01 Termination of appointment of Rakesh Jayantilal Patel as a director on 11 January 2016
21 Jan 2016 TM01 Termination of appointment of Peter Trill as a director on 11 January 2016
21 Jan 2016 TM01 Termination of appointment of Sharon O'kane as a director on 11 January 2016
21 Jan 2016 TM01 Termination of appointment of Thomas James Brown as a director on 11 January 2016
21 Jan 2016 TM01 Termination of appointment of Don Christian as a director on 11 January 2016
07 Jan 2016 AA Accounts for a small company made up to 31 March 2015
30 Oct 2015 AP01 Appointment of Mr Alan Wise as a director on 23 September 2015
18 Jun 2015 SH01 Statement of capital following an allotment of shares on 10 June 2015
  • GBP 457.437
08 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 456.582
08 May 2015 CH01 Director's details changed for Dr Sharon O'kane on 7 May 2015
08 May 2015 CH01 Director's details changed for Dr Thomas James Brown on 7 May 2015
08 May 2015 CH01 Director's details changed for Don Christian on 7 May 2015
08 May 2015 CH01 Director's details changed for Peter Trill on 7 May 2015
27 Apr 2015 AP01 Appointment of Rakesh Jayantilal Patel as a director on 14 April 2015
06 Jan 2015 AA Accounts for a small company made up to 31 March 2014
31 Dec 2014 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 456.59
19 Aug 2014 CERTNM Company name changed tpp global development LIMITED\certificate issued on 19/08/14
  • CONNOT ‐ Change of name notice
19 Aug 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-13
11 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 392.157
10 Dec 2013 AA Accounts for a small company made up to 31 March 2013
29 May 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
11 Jan 2013 AD01 Registered office address changed from 10 York Place Edinburgh EH1 3EP on 11 January 2013