(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd April 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control Saturday 1st April 2017
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Saturday 1st April 2017
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 27th April 2022 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd April 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd April 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd April 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 084978400001, created on Monday 11th June 2018
filed on: 22nd, June 2018
| mortgage
|
Free Download
(22 pages)
|
(AP01) New director appointment on Tuesday 15th May 2018.
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 22nd April 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st December 2016 to Friday 30th December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 22nd April 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 22nd April 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 27th June 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On Saturday 1st August 2015 - new secretary appointed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Saturday 1st August 2015.
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 1st August 2015.
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 22nd April 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2013
filed on: 26th, March 2015
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Sunday 30th November 2014
filed on: 27th, December 2014
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 30th April 2014 to Tuesday 31st December 2013
filed on: 27th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 22nd April 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on Thursday 5th June 2014
capital
|
|
(AD01) Change of registered office on Thursday 26th September 2013 from 2 Brisley Court Kingsnorth Ashford Kent TN23 3GE United Kingdom
filed on: 26th, September 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed veradis pharma LIMITEDcertificate issued on 26/09/13
filed on: 26th, September 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Wednesday 25th September 2013
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 22nd, April 2013
| incorporation
|
Free Download
(8 pages)
|