Advanced company searchLink opens in new window

BEACON PHARMACEUTICALS LIMITED

Company number 03953215

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association