Advanced company searchLink opens in new window

1NHALER LTD

Company number SC573454

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)
24 Apr 2024 AP01 Appointment of Jane Elizabeth Gaddum as a director on 22 April 2024
22 Dec 2023 AP01 Appointment of Ms Joanne Kelley as a director on 20 November 2023
27 Nov 2023 SH02 Sub-division of shares on 20 November 2023
21 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 20/11/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2023 MA Memorandum and Articles of Association
21 Nov 2023 PSC04 Change of details for Mr Donald Smith as a person with significant control on 5 October 2017
21 Nov 2023 SH01 Statement of capital following an allotment of shares on 20 November 2023
  • GBP 154.6232
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
24 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
24 Aug 2022 SH01 Statement of capital following an allotment of shares on 5 March 2022
  • GBP 117.24
13 Dec 2021 AD01 Registered office address changed from Upper Whitfield Upper Whitfield West Linton EH46 7AY Scotland to 1(2F3) Jessfield Terrace Edinburgh EH6 4JR on 13 December 2021
31 Aug 2021 AA Micro company accounts made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
25 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
03 Jun 2020 AA Micro company accounts made up to 31 December 2019
16 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
30 May 2019 AAMD Amended micro company accounts made up to 31 December 2018
08 May 2019 AA Micro company accounts made up to 31 December 2018
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 13 April 2019
  • GBP 114.30
23 Apr 2019 SH02 Sub-division of shares on 13 April 2019
23 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-divided 13/04/2019
30 Jan 2019 PSC04 Change of details for Mr Donald Smith as a person with significant control on 30 January 2019