Advanced company searchLink opens in new window

PENN PHARMACEUTICALS LIMITED

Company number 04037849

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)
06 Jul 2016 MR04 Satisfaction of charge 040378490006 in full
06 Jul 2016 MR04 Satisfaction of charge 040378490007 in full
06 Jul 2016 MR04 Satisfaction of charge 040378490005 in full
23 Jun 2016 MR04 Satisfaction of charge 040378490008 in full
05 May 2016 AD01 Registered office address changed from Unit 23-24 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Gwent NP22 3AA Wales to Capital Building Tyndall Street Cardiff CF10 4AZ on 5 May 2016
11 Apr 2016 AA Full accounts made up to 30 June 2015
07 Mar 2016 CH01 Director's details changed for Mr Tachi Yamada on 7 March 2016
12 Jan 2016 AP01 Appointment of Mr Tachi Yamada as a director on 6 January 2016
06 Jan 2016 TM01 Termination of appointment of William Stephen L Whatmore as a director on 6 January 2016
27 Oct 2015 AD02 Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ
22 Oct 2015 AD01 Registered office address changed from C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ Wales to Unit 23-24 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Gwent NP22 3AA on 22 October 2015
13 Oct 2015 AD01 Registered office address changed from Unit 23-24 Tafarnaubach Industrial Estate Tredegar Gwent NP22 3AA to C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ on 13 October 2015
14 Sep 2015 AP04 Appointment of Capital Law and People Limited as a secretary on 14 September 2015
14 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 5,970,265
07 Aug 2015 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 7 August 2015
17 Jun 2015 MR01 Registration of charge 040378490008, created on 15 June 2015
20 May 2015 AP01 Appointment of William Stephen L Whatmore as a director on 12 May 2015
15 May 2015 AP01 Appointment of Phillip Cummins as a director on 12 May 2015
15 May 2015 TM01 Termination of appointment of Phillip Cummins as a director on 12 May 2014
15 May 2015 AP01 Appointment of Mr Joseph Edward Whitters as a director on 12 May 2015
15 May 2015 AP01 Appointment of Mr Nathan Robert Every as a director on 12 May 2015
15 May 2015 AP01 Appointment of Mr Alan David Frazier as a director on 12 May 2015
15 May 2015 AP01 Appointment of Mr William T Mitchell, Iii as a director on 12 May 2015
14 May 2015 TM01 Termination of appointment of Richard John Yarwood as a director on 12 May 2015
14 May 2015 TM01 Termination of appointment of Mark Dean-Netscher as a director on 12 May 2015