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)
22 Jun 2020 TM01 Termination of appointment of Mercia Fund Management (Nominees) Limited as a director on 27 April 2020
17 Apr 2020 TM01 Termination of appointment of Neil Eric Rotherham as a director on 17 March 2020
20 Mar 2020 CS01 Confirmation statement made on 7 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, and shareholder information change) was registered on 07/10/2020.
18 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
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