- Company Overview for BLACKRIDGE PHARMA LTD (SC674799)
- Filing history for BLACKRIDGE PHARMA LTD (SC674799)
- People for BLACKRIDGE PHARMA LTD (SC674799)
- Charges for BLACKRIDGE PHARMA LTD (SC674799)
- More for BLACKRIDGE PHARMA LTD (SC674799)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
25 Jul 2024 | PSC02 | Notification of Equal Share Ltd as a person with significant control on 22 September 2020 | |
25 Jul 2024 | PSC07 | Cessation of Jennifer Bice Perella as a person with significant control on 2 July 2024 | |
25 Jul 2024 | PSC07 | Cessation of Davide Perella as a person with significant control on 2 July 2024 | |
25 Jul 2024 | PSC04 | Change of details for Mrs Jennifer Bice Perella as a person with significant control on 1 July 2024 | |
25 Jul 2024 | PSC04 | Change of details for Mr Davide Perella as a person with significant control on 1 July 2024 | |
13 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
08 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 May 2023 | TM01 | Termination of appointment of Nicholas Ian Johnston as a director on 19 May 2023 | |
27 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
27 Sep 2022 | CH01 | Director's details changed for Mrs Jennifer Bice Perella on 30 June 2022 | |
21 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
05 May 2022 | AD01 | Registered office address changed from Suite 3, Cheviot House Mill Wynd Haddington East Lothian EH41 4EX Scotland to Blackrock House 2-8 Millar Crescent Edinburgh Midlothian EH10 5HW on 5 May 2022 | |
07 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
05 Feb 2021 | MR01 | Registration of charge SC6747990001, created on 1 February 2021 | |
05 Feb 2021 | MR01 | Registration of charge SC6747990002, created on 27 January 2021 | |
22 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 22 January 2021
|
|
22 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 22 January 2021
|
|
21 Sep 2020 | AP01 | Appointment of Mr Nicholas Ian Johnston as a director on 21 September 2020 | |
21 Sep 2020 | AP01 | Appointment of Mr Davide Perella as a director on 21 September 2020 | |
21 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-21
|