Advanced company searchLink opens in new window

PMA LIFE SCIENCES LTD

Company number 13237184

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)
13 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Oct 2023 SH19 Statement of capital on 4 October 2023
  • GBP 237,621
04 Oct 2023 CAP-SS Solvency Statement dated 07/08/23
04 Oct 2023 SH20 Statement by Directors
04 Oct 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Jun 2023 TM01 Termination of appointment of Andrew Denis Dennan as a director on 14 June 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
02 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Dec 2022 TM01 Termination of appointment of Jonathan William Summers as a director on 29 July 2022
25 Jul 2022 SH19 Statement of capital on 25 July 2022
  • GBP 406,992.18
25 Jul 2022 SH20 Statement by Directors
25 Jul 2022 CAP-SS Solvency Statement dated 07/07/22
25 Jul 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
20 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2021 SH01 Statement of capital following an allotment of shares on 10 May 2021
  • GBP 2,392.86
18 May 2021 SH02 Sub-division of shares on 7 April 2021
11 May 2021 PSC08 Notification of a person with significant control statement
05 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 May 2021 PSC07 Cessation of John Andrew Arthur as a person with significant control on 7 April 2021
05 May 2021 SH01 Statement of capital following an allotment of shares on 7 April 2021
  • GBP 1,400
11 Mar 2021 AP01 Appointment of Mr Jayanta Bhattacherjee as a director on 11 March 2021
11 Mar 2021 AP01 Appointment of Mr Patrick James Cornelis Morton as a director on 11 March 2021
11 Mar 2021 AP01 Appointment of Mr Andrew Denis Dennan as a director on 11 March 2021