Advanced company searchLink opens in new window

BRITANNIC PHARMA LTD

Company number 11576732

Filter by category

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)
21 Mar 2024 PSC04 Change of details for Mr Nasir Mumtaz as a person with significant control on 21 March 2024
21 Mar 2024 PSC04 Change of details for Mr Hamed Mohammed Ahmed Al Grou as a person with significant control on 21 March 2024
09 Oct 2023 PSC04 Change of details for Mr Hamed Mohammed Ahmed Al Grou as a person with significant control on 9 October 2023
30 Sep 2023 AA Micro company accounts made up to 30 September 2022
24 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
30 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
29 Sep 2022 AA Micro company accounts made up to 30 September 2021
24 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
07 Aug 2022 AD01 Registered office address changed from Unit 15 Lyndon Road Stechford Birmingham B33 8BU England to Unit 18 Arrow Business Park, Alcester Employment Park Arden Forest Way Alcester B49 6HT on 7 August 2022
20 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
24 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
18 Jun 2020 AA Micro company accounts made up to 30 September 2019
10 Nov 2019 TM01 Termination of appointment of Adnan Mohamed Abdulwali Ebrahim as a director on 1 November 2019
17 Jun 2019 AP01 Appointment of Mr Adnan Mohamed Abdulwali Ebrahim as a director on 11 June 2019
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
08 May 2019 SH01 Statement of capital following an allotment of shares on 8 May 2019
  • GBP 167
07 Mar 2019 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Unit 15 Lyndon Road Stechford Birmingham B33 8BU on 7 March 2019
05 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with updates
04 Feb 2019 SH01 Statement of capital following an allotment of shares on 7 January 2019
  • GBP 101
24 Sep 2018 PSC01 Notification of Nasir Mumtaz as a person with significant control on 24 September 2018
24 Sep 2018 AP01 Appointment of Mr Nasir Mumtaz as a director on 24 September 2018
24 Sep 2018 PSC07 Cessation of Nasir Mumtaz as a person with significant control on 24 September 2018
24 Sep 2018 TM01 Termination of appointment of Nasir Mumtaz as a director on 24 September 2018