- Company Overview for BRITANNIC PHARMA LTD (11576732)
- Filing history for BRITANNIC PHARMA LTD (11576732)
- People for BRITANNIC PHARMA LTD (11576732)
- More for BRITANNIC PHARMA LTD (11576732)
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
|
|
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
|
|
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 |