IBSA PHARMA LIMITED
Company Documents
Date | Description |
---|---|
22/02/2422 February 2024 New | Confirmation statement made on 2024-02-21 with no updates |
03/07/233 July 2023 | Appointment of Mrs Elisabetta Racca as a director on 2023-06-30 |
03/04/233 April 2023 | Full accounts made up to 2022-12-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-21 with updates |
23/01/2323 January 2023 | Resolutions |
23/01/2323 January 2023 | Resolutions |
11/01/2311 January 2023 | Certificate of change of name |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022Analyse these accounts |
28/11/2228 November 2022 | Memorandum and Articles of Association |
28/11/2228 November 2022 | Resolutions |
28/11/2228 November 2022 | Resolutions |
14/10/2214 October 2022 | Full accounts made up to 2022-02-28 |
07/10/227 October 2022 | Change of share class name or designation |
09/05/229 May 2022 | Notification of Arturo Licenziati as a person with significant control on 2022-05-05 |
09/05/229 May 2022 | Cessation of Terence Sullivan as a person with significant control on 2022-05-05 |
09/05/229 May 2022 | Cessation of Christine Olga Sullivan as a person with significant control on 2022-05-05 |
06/05/226 May 2022 | Current accounting period shortened from 2023-02-28 to 2022-12-31 |
06/05/226 May 2022 | Registered office address changed from Lentcroft 10 Cassiobury Park Avenue Watford Hertfordshire WD18 7LB to 4 - 6 Colonial Business Park Colonial Way Watford Hertfordshire WD24 4PR on 2022-05-06 |
06/05/226 May 2022 | Appointment of Mr. Antonio Melli as a director on 2022-05-05 |
06/05/226 May 2022 | Appointment of Mr. Luca Grassi as a director on 2022-05-05 |
06/05/226 May 2022 | Appointment of Dr. Arturo Licenziati as a director on 2022-05-05 |
06/05/226 May 2022 | Termination of appointment of Christine Olga Sullivan as a director on 2022-05-05 |
06/05/226 May 2022 | Termination of appointment of Terence Sullivan as a director on 2022-05-05 |
06/05/226 May 2022 | Termination of appointment of Terence Sullivan as a secretary on 2022-05-05 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022Analyse these accounts |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
01/02/221 February 2022 | Satisfaction of charge 039298040002 in full |
30/11/2130 November 2021 | Full accounts made up to 2021-02-28 |
10/08/2110 August 2021 | All of the property or undertaking has been released from charge 039298040002 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020Analyse these accounts |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019Analyse these accounts |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018Analyse these accounts |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017Analyse these accounts |
17/03/1617 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016Analyse these accounts |
17/11/1517 November 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
19/03/1519 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015Analyse these accounts |
02/10/142 October 2014 | SAIL ADDRESS CHANGED FROM: 28 THE METRO CENTRE DWIGHT ROAD WATFORD HERTFORDSHIRE WD18 9SB |
19/03/1419 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
19/03/1419 March 2014 | ADOPT ARTICLES 14/01/2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014Analyse these accounts |
25/01/1425 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 039298040002 |
06/03/136 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
16/03/1216 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
17/03/1117 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/03/1016 March 2010 | SAIL ADDRESS CREATED |
16/03/1016 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SULLIVAN / 15/03/2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE OLGA SULLIVAN / 15/03/2010 |
28/02/1028 February 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
20/03/0920 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
28/02/0928 February 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | NEW DIRECTOR APPOINTED |
28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
27/02/0727 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/02/0727 February 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 28/03/06 |
28/03/0628 March 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
14/09/0514 September 2005 | REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 26 HARFORD DRIVE WATFORD HERTFORDSHIRE WD17 3DG |
08/03/058 March 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
28/02/0528 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
26/01/0526 January 2005 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
26/01/0526 January 2005 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
25/11/0425 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
01/06/041 June 2004 | REGISTERED OFFICE CHANGED ON 01/06/04 FROM: NEW PARK HOUSE 51 PRESTON NEW ROAD BLACKBURN LANCASHIRE BB2 6AE |
29/02/0429 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
04/03/034 March 2003 | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS |
28/02/0328 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
12/03/0212 March 2002 | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS |
12/03/0212 March 2002 | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
28/02/0228 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
01/08/011 August 2001 | REGISTERED OFFICE CHANGED ON 01/08/01 FROM: CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE |
01/08/011 August 2001 | SECRETARY RESIGNED |
16/07/0116 July 2001 | NEW SECRETARY APPOINTED |
10/04/0110 April 2001 | RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED |
10/04/0110 April 2001 | RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS |
28/02/0128 February 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
17/03/0017 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/03/0016 March 2000 | REGISTERED OFFICE CHANGED ON 16/03/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
16/03/0016 March 2000 | NEW DIRECTOR APPOINTED |
16/03/0016 March 2000 | DIRECTOR RESIGNED |
16/03/0016 March 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
21/02/0021 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company