Advanced company searchLink opens in new window

ENVISION PHARMA LIMITED

Company number 04486293

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)
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