Advanced company searchLink opens in new window

CONSERVATIVE DRUG POLICY REFORM GROUP LTD

Company number 11584506

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)
03 Nov 2023 TM01 Termination of appointment of Tarsilo Ugarte-Onuluk as a director on 31 October 2023
27 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with updates
27 Oct 2023 PSC02 Notification of Zenabis Investments Ltd as a person with significant control on 20 September 2023
27 Oct 2023 PSC09 Withdrawal of a person with significant control statement on 27 October 2023
12 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
16 Jan 2023 AD01 Registered office address changed from 83 83 Lee Street Horley Surrey RH6 8HD England to Suite 2.028 Fox Court 14 Gray's Inn Road London WC1X 8HN on 16 January 2023
29 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
06 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
25 Jun 2021 TM01 Termination of appointment of Alan Mayo as a director on 2 June 2021
05 May 2021 AD01 Registered office address changed from Suite 15.17, Citibase 15th Floor Millbank Tower 21-24 Millbank London SW1P 4QP England to 83 83 Lee Street Horley Surrey RH6 8HD on 5 May 2021
05 May 2021 AP01 Appointment of Mr Tarsilo Ugarte-Onuluk as a director on 1 April 2021
10 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 23 September 2020
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 14 March 2020
  • GBP 458,500
30 Nov 2020 CS01 Confirmation statement made on 23 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/02/21
25 Sep 2020 AD01 Registered office address changed from 12 New Fetter Lane London EC4A 1JP England to Suite 15.17, Citibase 15th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 25 September 2020
30 Jun 2020 AP01 Appointment of Mr Alan Mayo as a director on 19 June 2020
30 Jun 2020 TM01 Termination of appointment of Michael Mcginty as a director on 19 June 2020
23 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
06 May 2020 AP01 Appointment of Mr Ricky Brar as a director on 24 September 2019
04 May 2020 TM01 Termination of appointment of Robert Owen Biggs Wilson as a director on 16 April 2020
27 Apr 2020 TM01 Termination of appointment of Anthony Dutton as a director on 16 April 2020
27 Apr 2020 TM01 Termination of appointment of Barinder S. Bhullar as a director on 16 April 2020
27 Apr 2020 TM01 Termination of appointment of Matthew Mcleod as a director on 13 January 2020