Advanced company searchLink opens in new window

ADEN PHARMACOVIGILANCE SERVICES LIMITED

Company number 10725947

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)
19 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
12 Apr 2024 PSC04 Change of details for Mrs Amina Ali Aden as a person with significant control on 19 March 2020
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
13 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
13 Apr 2023 AD01 Registered office address changed from C/O Sg Contractor Accounting Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 13 April 2023
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
16 Nov 2022 AD01 Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Sg Contractor Accounting Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 16 November 2022
14 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 30 April 2021
22 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
22 Jan 2021 AA Micro company accounts made up to 30 April 2020
15 Jun 2020 CS01 Confirmation statement made on 12 April 2020 with updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
08 May 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
11 Jan 2019 AA Micro company accounts made up to 30 April 2018
13 Jun 2018 PSC01 Notification of Mubarak Jama Elmi as a person with significant control on 26 March 2018
13 Jun 2018 PSC01 Notification of Amina Ali Aden as a person with significant control on 26 March 2018
13 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 13 June 2018
12 Jun 2018 CS01 Confirmation statement made on 12 April 2018 with updates
24 Apr 2018 AD01 Registered office address changed from 2 Dorrington Close Dorrington Close Barking IG11 9FD United Kingdom to Sg House 6 st. Cross Road Winchester SO23 9HX on 24 April 2018
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 10
13 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted