Advanced company searchLink opens in new window

KENT PHARMACEUTICALS LIMITED

Company number 03371228

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)
01 Jun 2024 CH01 Director's details changed for Mr David Wright on 1 June 2024
24 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
15 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
15 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
15 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
15 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
04 Jul 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
04 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
27 Jun 2023 PSC05 Change of details for Kent Pharma Holdings Limited as a person with significant control on 4 May 2022
19 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
08 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
24 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
15 Sep 2022 MR01 Registration of charge 033712280004, created on 13 September 2022
14 Jul 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
25 Apr 2022 AD01 Registered office address changed from 2nd Floor, Connect 38 1, Dover Place Ashford Kent TN23 1FB England to 2nd Floor, Connect 38 1 Dover Place Ashford Kent TN23 1FB on 25 April 2022
21 Apr 2022 AA Full accounts made up to 31 March 2021
24 Mar 2022 AP01 Appointment of Mr Kevin James as a director on 23 March 2022
24 Mar 2022 TM01 Termination of appointment of Debashis Dasgupta as a director on 22 March 2022
18 Nov 2021 AD01 Registered office address changed from The Bower 4 Roundwood Avenue Stockley Park Heathrow UB11 1AF United Kingdom to 2nd Floor, Connect 38 1, Dover Place Ashford Kent TN23 1FB on 18 November 2021
08 Jun 2021 AA Full accounts made up to 31 March 2020
24 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
07 Jul 2020 CS01 Confirmation statement made on 15 May 2020 with updates
07 Jul 2020 PSC05 Change of details for Dcc Vital Uk Limited as a person with significant control on 1 October 2019
06 Feb 2020 AD01 Registered office address changed from Unit 200, Westminster Industrial Estate Repton Road Measham Swadlincote DE12 7DT England to The Bower 4 Roundwood Avenue Stockley Park Heathrow UB11 1AF on 6 February 2020
24 Dec 2019 MR01 Registration of charge 033712280003, created on 20 December 2019