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 Jan 2017 CH01 Director's details changed for Brian Alexander Hepburn on 27 January 2017
27 Jan 2017 CH01 Director's details changed for Mr Gregory Spencer Caswill on 27 January 2017
03 Jan 2017 CH01 Director's details changed for Mr John David Gillie on 8 November 2016
11 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
11 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
11 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
11 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
09 Aug 2016 MR01 Registration of charge 044862930004, created on 5 August 2016
25 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
20 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 10,000
15 Jun 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
12 Jun 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
  • ANNOTATION Clarification a set of parent accounts intended to be filed against the above company were incorrectly accepted as amedning accounts for Envision Pharma Holdco LIMITED, company number 8555733. The document has now been transferred.
28 May 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
28 May 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
26 Nov 2014 AA Accounts made up to 31 December 2013
26 Nov 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
26 Nov 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
26 Nov 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
06 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10,000
12 Sep 2013 AA Full accounts made up to 31 December 2012
20 Aug 2013 CH01 Director's details changed for Brian Alexander Hepburn on 20 August 2013
20 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
24 Jun 2013 AD01 Registered office address changed from C/O United Biosource Corporation 26-28 Hammersmith Grove London W6 7HA United Kingdom on 24 June 2013
24 Jun 2013 AP01 Appointment of Mr Gregory Spencer Caswill as a director