Advanced company searchLink opens in new window

PULMOCIDE LIMITED

Company number 06182024

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)
20 May 2021 TM02 Termination of appointment of Christopher Jon Heberlig as a secretary on 7 May 2021
20 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
11 Nov 2020 AP01 Appointment of Dr Fiona Caroline Mash as a director on 22 September 2020
11 Nov 2020 TM01 Termination of appointment of Jeanne Elizabeth Bolger as a director on 22 September 2020
27 Oct 2020 TM02 Termination of appointment of Peter Strong as a secretary on 22 September 2020
27 Oct 2020 AP03 Appointment of Mr Christopher Jon Heberlig as a secretary on 22 September 2020
28 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
21 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 30 April 2020
15 Jun 2020 SH01 Statement of capital following an allotment of shares on 9 March 2020
  • GBP 446,632.7
14 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of cap and shareholders info) was registered on <21/07/2020.
30 Apr 2020 TM01 Termination of appointment of William Garth Rapeport as a director on 19 December 2019
28 Aug 2019 AA Accounts for a small company made up to 31 March 2019
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 9 July 2019
  • GBP 429,182.7
13 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
13 May 2019 SH01 Statement of capital following an allotment of shares on 2 November 2018
  • GBP 389,500.16
30 Jul 2018 AA Accounts for a small company made up to 31 March 2018
05 Jun 2018 CH01 Director's details changed for Ms Jeanne Elizabeth Bolger on 30 September 2016
14 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
06 Apr 2018 SH01 Statement of capital following an allotment of shares on 23 March 2018
  • GBP 387,280.16
27 Mar 2018 AP02 Appointment of Ip2Ipo Services Limited as a director on 12 March 2018
27 Mar 2018 TM01 Termination of appointment of Bobby G. Soni as a director on 12 March 2018
23 Jan 2018 AP01 Appointment of Mr Bobby G. Soni as a director on 1 January 2018
22 Jan 2018 TM01 Termination of appointment of Maina Bhaman as a director on 1 January 2018
05 Oct 2017 AA Accounts for a small company made up to 31 March 2017
11 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates