Advanced company searchLink opens in new window

ALIMERA SCIENCES LIMITED

Company number 08018355

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
26 Sep 2025 PSC02 Notification of Ani Pharmaceuticals, Inc. as a person with significant control on 16 September 2024
26 Sep 2025 PSC07 Cessation of Alimera Sciences, Inc. as a person with significant control on 16 September 2024
04 Apr 2025 CS01 Confirmation statement made on 3 April 2025 with no updates
07 Jan 2025 AP01 Appointment of Stephen Philip Carey as a director on 12 December 2024
07 Jan 2025 AP01 Appointment of Nikhil Lalwani as a director on 12 December 2024
05 Jan 2025 AA Full accounts made up to 31 December 2023
03 Jan 2025 TM01 Termination of appointment of Richard S. Eiswirth Jr as a director on 21 June 2024
03 Jan 2025 TM01 Termination of appointment of Elliot Jay Maltz as a director on 21 June 2024
03 Jan 2025 AD01 Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to Form 1 Bartley Wood Business Park Hook Hampshire RG27 9XA on 3 January 2025
17 Apr 2024 AP01 Appointment of Mr Elliot Jay Maltz as a director on 1 January 2024
17 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
27 Feb 2024 AA Full accounts made up to 31 December 2022
12 Feb 2024 TM01 Termination of appointment of Russell Skibsted as a director on 1 January 2024
12 Feb 2024 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 1 November 2023
06 Feb 2024 AD01 Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ on 6 February 2024
01 Feb 2024 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 1 November 2023
01 Feb 2024 AD01 Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 1 February 2024
22 Aug 2023 CH01 Director's details changed for Richard S. Eiswirth Jr on 22 August 2023
22 Aug 2023 CH01 Director's details changed for Richard S. Eiswirth Jr on 22 August 2023
22 Aug 2023 AP01 Appointment of Russell Skibsted as a director on 1 February 2023
08 Aug 2023 AA Full accounts made up to 31 December 2021
05 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2022 TM01 Termination of appointment of John Philip Jones as a director on 28 November 2022