Advanced company searchLink opens in new window

PHARMASEAL INTERNATIONAL LIMITED

Company number 09993255

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)
24 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The directors of the company be authorised to grant ceertain enterprise management incentive shares options (emi options) / create a new class 11/09/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 11 September 2019
  • GBP 2.61834
27 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 February 2019
  • GBP 2.59086
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-share option scheme 10/12/2018
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1.16666
08 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 1.55554
06 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Nov 2017 SH08 Change of share class name or designation
22 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Consent of shareholder to resolution regarding shares 15/11/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share capital of the company be sub-divided 10/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07