- Company Overview for TIZIANA PHARMA LIMITED (08760354)
- Filing history for TIZIANA PHARMA LIMITED (08760354)
- People for TIZIANA PHARMA LIMITED (08760354)
- More for TIZIANA PHARMA LIMITED (08760354)
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) |
---|---|---|---|
15 Aug 2016 | AD01 | Registered office address changed from 18 South Street Mayfair London W1K 1DG United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
23 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
29 May 2015 | TM01 | Termination of appointment of Philip James Boyd as a director on 7 May 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
12 May 2014 | AP01 | Appointment of Dr Philip James Boyd as a director | |
02 Apr 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 December 2014 | |
31 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 20 March 2014
|
|
21 Mar 2014 | AP01 | Appointment of Mr. Gabriele Marc Anthony Cerrone as a director | |
21 Mar 2014 | TM01 | Termination of appointment of William Hawes as a director | |
21 Mar 2014 | TM01 | Termination of appointment of Gregory Davis as a director | |
19 Mar 2014 | SH02 | Sub-division of shares on 14 March 2014 | |
25 Feb 2014 | SH02 | Sub-division of shares on 19 February 2014 | |
04 Nov 2013 | NEWINC | Incorporation |