Advanced company searchLink opens in new window

STABLEPHARMA LIMITED

Company number 07925414

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)
28 Mar 2017 SH02 Sub-division of shares on 22 February 2017
07 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 22/02/2017
23 Feb 2017 TM02 Termination of appointment of Nicholas Edward Child as a secretary on 22 February 2017
23 Feb 2017 AP03 Appointment of Ms Nicola Jane Smith as a secretary on 23 February 2017
20 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
08 Feb 2017 AP01 Appointment of Mr Robert John Shepherd as a director on 1 July 2016
04 Feb 2017 AD01 Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to 3 Pierrepont Street Bath BA1 1LB on 4 February 2017
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 5,450
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Mar 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 4,160
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
20 Jun 2014 AD01 Registered office address changed from 29 Gay Street Bath Somerset BA1 2NT on 20 June 2014
18 Mar 2014 SH01 Statement of capital following an allotment of shares on 20 October 2013
  • GBP 3,880
14 Mar 2014 AP01 Appointment of Mr Martin Carrick Powell as a director
14 Mar 2014 AP03 Appointment of Mr Nicholas Edward Child as a secretary
31 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
26 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
09 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
09 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
09 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
25 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
18 Jun 2013 AD01 Registered office address changed from 72 Newhall Lane Great Cambourne Cambridge CB23 6GE United Kingdom on 18 June 2013