Advanced company searchLink opens in new window

ZVF PHARMA LTD

Company number 09106296

Filter by category

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 2024 AA Total exemption full accounts made up to 30 June 2023
27 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
01 Jun 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
11 May 2023 MR01 Registration of charge 091062960004, created on 10 May 2023
11 May 2023 MR01 Registration of charge 091062960005, created on 10 May 2023
22 Jun 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
26 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
23 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
12 Jul 2019 MR01 Registration of charge 091062960003, created on 10 July 2019
05 Jul 2019 MR04 Satisfaction of charge 091062960001 in full
04 Jul 2019 MR01 Registration of charge 091062960002, created on 3 July 2019
03 Jul 2019 AD01 Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to C/O Business Ledger Limited 3 Waterside Drive Langley Slough SL3 6EZ on 3 July 2019
03 Jul 2019 PSC02 Notification of Rai Pharma Ltd as a person with significant control on 3 July 2019
03 Jul 2019 AP01 Appointment of Mr Munmeet Singh Rai as a director on 3 July 2019
03 Jul 2019 PSC07 Cessation of Zahoor Ahmed Sharif as a person with significant control on 3 July 2019
03 Jul 2019 PSC07 Cessation of Vimal Patel as a person with significant control on 3 July 2019
03 Jul 2019 PSC07 Cessation of Mohammed Fahim as a person with significant control on 3 July 2019
03 Jul 2019 TM01 Termination of appointment of Zahoor Ahmed Sharif as a director on 3 July 2019
03 Jul 2019 TM01 Termination of appointment of Vimal Patel as a director on 3 July 2019
03 Jul 2019 TM01 Termination of appointment of Mohammed Fahim as a director on 3 July 2019
25 Jun 2019 AD01 Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates