- Company Overview for PHARMASEAL INTERNATIONAL LIMITED (09993255)
- Filing history for PHARMASEAL INTERNATIONAL LIMITED (09993255)
- People for PHARMASEAL INTERNATIONAL LIMITED (09993255)
- More for PHARMASEAL INTERNATIONAL LIMITED (09993255)
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) |
---|---|---|---|
24 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 11 September 2019
|
|
27 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 25 February 2019
|
|
26 Mar 2019 | AP01 | Appointment of Mr Ian Thomas Jennings as a director on 14 March 2019 | |
16 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
28 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
21 Dec 2017 | AP02 | Appointment of Mercia Fund Management (Nominees) Limited as a director on 28 November 2017 | |
21 Dec 2017 | AP01 | Appointment of Mr Neil Eric Rotherham as a director on 28 November 2017 | |
08 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 28 November 2017
|
|
08 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2017
|
|
06 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2017 | SH08 | Change of share class name or designation | |
22 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Mar 2017 | SH02 | Sub-division of shares on 10 February 2017 | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2017 | SH10 | Particulars of variation of rights attached to shares | |
20 Feb 2017 | SH08 | Change of share class name or designation | |
10 Feb 2017 | AD01 | Registered office address changed from 11a Sherborne Road West Bridgford Nottingham Nottinghamshire NG2 7BN England to Ingenuity Centre Nottingham University Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU on 10 February 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
12 Jan 2017 | AA01 | Current accounting period extended from 28 February 2017 to 31 March 2017 | |
10 Oct 2016 | RESOLUTIONS |
Resolutions
|