- Company Overview for ASSET PHARMA RESOURCES LIMITED (06946223)
- Filing history for ASSET PHARMA RESOURCES LIMITED (06946223)
- People for ASSET PHARMA RESOURCES LIMITED (06946223)
- Charges for ASSET PHARMA RESOURCES LIMITED (06946223)
- More for ASSET PHARMA RESOURCES LIMITED (06946223)
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) |
---|---|---|---|
04 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
10 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
14 Jul 2020 | AD01 | Registered office address changed from Ff28 Mills & Co Accountants Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England to C/O Mills & Co Accountants Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 14 July 2020 | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
17 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from C/O Alston Oak Accountancy Services Ltd Alston Oak Harlow Road Sawbridgeworth Hertfordshire CM21 0AJ to Ff28 Mills & Co Accountants Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 14 November 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
12 Jul 2017 | PSC01 | Notification of Christopher Stephen Bouffard as a person with significant control on 29 June 2016 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
23 Jun 2014 | AD01 | Registered office address changed from 18 New Horizon Business Centre Barrows Road Harlow Essex CM19 5FN United Kingdom on 23 June 2014 | |
18 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 |