- Company Overview for BEACON PHARMACEUTICALS LIMITED (03953215)
- Filing history for BEACON PHARMACEUTICALS LIMITED (03953215)
- People for BEACON PHARMACEUTICALS LIMITED (03953215)
- Charges for BEACON PHARMACEUTICALS LIMITED (03953215)
- More for BEACON PHARMACEUTICALS LIMITED (03953215)
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) |
---|---|---|---|
16 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
16 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
16 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
16 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 | |
20 Jun 2023 | CS01 | Confirmation statement made on 21 March 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 039532150002, created on 13 September 2022 | |
15 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 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 | |
08 Jun 2021 | AA | Full accounts made up to 31 March 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
06 Jul 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
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 039532150001, created on 20 December 2019 | |
02 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from Joshna House Crowbridge Road Orbital Park Ashford TN24 0GR England to Unit 200, Westminster Industrial Estate Repton Road Measham Swadlincote DE12 7DT on 13 November 2019 | |
04 Oct 2019 | RESOLUTIONS |
Resolutions
|