Advanced company searchLink opens in new window

MORNINGSIDE PHARMACEUTICALS LIMITED

Company number 02672877

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)
17 Apr 2014 AUD Auditor's resignation
11 Mar 2014 AA01 Previous accounting period extended from 31 August 2013 to 31 December 2013
01 Nov 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
01 Nov 2013 CH01 Director's details changed for Mrs Monisha Nikesh Kotecha on 1 November 2013
01 Nov 2013 CH01 Director's details changed for Dr Nikesh Rasiklal Kotecha on 1 November 2013
01 Nov 2013 CH03 Secretary's details changed for Mrs Monisha Nikesh Kotecha on 1 November 2013
07 Jun 2013 AA Full accounts made up to 31 August 2012
15 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
01 Jun 2012 AA Accounts for a small company made up to 31 August 2011
23 Feb 2012 AD01 Registered office address changed from 1 Bede Island Business Park Bede Island Road Leicester Leicestershire LE2 7EA England on 23 February 2012
29 Sep 2011 AD01 Registered office address changed from C/O Rsm Tenon Bede Island Business Park Bede Island Road Leicester LE2 7EA England on 29 September 2011
22 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
22 Sep 2011 CH03 Secretary's details changed
22 Sep 2011 CH01 Director's details changed for Monisha Nikesha Kotecha on 21 September 2011
22 Sep 2011 AD01 Registered office address changed from C/O Cooper Parry Llp 1 Colton Square Leicester LE1 1QH United Kingdom on 22 September 2011
26 Jan 2011 AA Accounts for a small company made up to 31 August 2010
06 Sep 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Dr Nikesh Rasiklal Kotecha on 25 August 2010
06 Sep 2010 CH01 Director's details changed for Monisha Nikesha Kotecha on 25 August 2010
14 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 May 2010 AD01 Registered office address changed from Stoughton House Harborough Road Oadby Leicester Leicestershire LE2 4LP on 7 May 2010
07 May 2010 AA Accounts for a small company made up to 31 August 2009
15 Sep 2009 363a Return made up to 25/08/09; full list of members
05 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
30 Jul 2008 363a Return made up to 28/07/08; full list of members