(CS01) Confirmation statement with no updates Friday 29th September 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th September 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th September 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th September 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 1st December 2018
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Saturday 1st December 2018
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 29th September 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 29th September 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 1st May 2017.
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 1st May 2017
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 29th September 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 10a East Park Street Chatteris Cambridgeshire PE16 6LD. Change occurred on Thursday 12th November 2015. Company's previous address: George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW.
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th September 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on Friday 2nd October 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 29th September 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on Monday 13th October 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th September 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on Tuesday 15th October 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th September 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Monday 7th November 2011 from 41 St Mary`S Street Ely Cambridgeshire CB7 4HF
filed on: 7th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 29th September 2011
filed on: 12th, October 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 29th September 2010 director's details were changed
filed on: 5th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 9th September 2011 secretary's details were changed
filed on: 22nd, September 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 21st, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 29th September 2010
filed on: 18th, October 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 2nd, January 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th September 2009
filed on: 14th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 30th, June 2009
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed aston pharma LIMITEDcertificate issued on 07/05/09
filed on: 2nd, May 2009
| change of name
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 7th, October 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 7th October 2008 - Annual return with full member list
filed on: 7th, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2007
filed on: 19th, May 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Wednesday 10th October 2007 - Annual return with full member list
filed on: 10th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 10th October 2007 - Annual return with full member list
filed on: 10th, October 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On Tuesday 24th October 2006 New secretary appointed
filed on: 24th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 24th October 2006 New secretary appointed
filed on: 24th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 24th October 2006 Secretary resigned
filed on: 24th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 24th October 2006 New director appointed
filed on: 24th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 24th October 2006 Director resigned
filed on: 24th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 24th October 2006 Secretary resigned
filed on: 24th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 24th October 2006 Director resigned
filed on: 24th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 24th October 2006 New director appointed
filed on: 24th, October 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, September 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 29th, September 2006
| incorporation
|
Free Download
(12 pages)
|