- Company Overview for ENVISION PHARMA LIMITED (04486293)
- Filing history for ENVISION PHARMA LIMITED (04486293)
- People for ENVISION PHARMA LIMITED (04486293)
- Charges for ENVISION PHARMA LIMITED (04486293)
- Registers for ENVISION PHARMA LIMITED (04486293)
- More for ENVISION PHARMA LIMITED (04486293)
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) |
---|---|---|---|
27 Sep 2023 | AP01 | Appointment of Mr Howard Collins Miller Iii as a director on 12 September 2023 | |
26 Sep 2023 | TM01 | Termination of appointment of Margaret Heim as a director on 2 August 2023 | |
26 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
26 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
26 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
26 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
24 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
22 Mar 2023 | AP01 | Appointment of Mrs Margaret Heim as a director on 21 February 2023 | |
22 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
22 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
22 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
22 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
09 Aug 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
27 Jun 2022 | AD03 | Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP | |
27 Jun 2022 | AD02 | Register inspection address has been changed from Belmont House Station Way Crawley RH10 1JA England to 12 New Fetter Lane London EC4A 1JP | |
17 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
17 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
17 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
17 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
12 Jan 2022 | TM01 | Termination of appointment of Gregory Spencer Caswill as a director on 14 December 2021 | |
12 Jan 2022 | TM01 | Termination of appointment of Brian Alexander Hepburn as a director on 14 December 2021 | |
11 Jan 2022 | AP01 | Appointment of Mr Joshua Hollis Korth as a director on 14 December 2021 | |
24 Sep 2021 | TM01 | Termination of appointment of John David Gillie as a director on 10 August 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
12 Nov 2020 | MR01 | Registration of charge 044862930006, created on 10 November 2020 |