IBSA PHARMA LIMITED



Company Documents

DateDescription
22/02/2422 February 2024 NewConfirmation statement made on 2024-02-21 with no updates

View Document

03/07/233 July 2023 Appointment of Mrs Elisabetta Racca as a director on 2023-06-30

View Document

03/04/233 April 2023 Full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

11/01/2311 January 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
28/11/2228 November 2022 Memorandum and Articles of Association

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

14/10/2214 October 2022 Full accounts made up to 2022-02-28

View Document

07/10/227 October 2022 Change of share class name or designation

View Document

09/05/229 May 2022 Notification of Arturo Licenziati as a person with significant control on 2022-05-05

View Document

09/05/229 May 2022 Cessation of Terence Sullivan as a person with significant control on 2022-05-05

View Document

09/05/229 May 2022 Cessation of Christine Olga Sullivan as a person with significant control on 2022-05-05

View Document

06/05/226 May 2022 Current accounting period shortened from 2023-02-28 to 2022-12-31

View Document

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

View Document

06/05/226 May 2022 Appointment of Mr. Antonio Melli as a director on 2022-05-05

View Document

06/05/226 May 2022 Appointment of Mr. Luca Grassi as a director on 2022-05-05

View Document

06/05/226 May 2022 Appointment of Dr. Arturo Licenziati as a director on 2022-05-05

View Document

06/05/226 May 2022 Termination of appointment of Christine Olga Sullivan as a director on 2022-05-05

View Document

06/05/226 May 2022 Termination of appointment of Terence Sullivan as a director on 2022-05-05

View Document

06/05/226 May 2022 Termination of appointment of Terence Sullivan as a secretary on 2022-05-05

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
24/02/2224 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

01/02/221 February 2022 Satisfaction of charge 039298040002 in full

View Document

30/11/2130 November 2021 Full accounts made up to 2021-02-28

View Document

10/08/2110 August 2021 All of the property or undertaking has been released from charge 039298040002

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

Analyse these accounts
04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
17/03/1617 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

Analyse 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

View Document

19/03/1519 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
02/10/142 October 2014 SAIL ADDRESS CHANGED FROM: 28 THE METRO CENTRE DWIGHT ROAD WATFORD HERTFORDSHIRE WD18 9SB

View Document

19/03/1419 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

19/03/1419 March 2014 ADOPT ARTICLES 14/01/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
25/01/1425 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039298040002

View Document



06/03/136 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/03/1216 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/03/1117 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SULLIVAN / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE OLGA SULLIVAN / 15/03/2010

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/03/0920 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

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

View Document

28/03/0628 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 26 HARFORD DRIVE WATFORD HERTFORDSHIRE WD17 3DG

View Document

08/03/058 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: NEW PARK HOUSE 51 PRESTON NEW ROAD BLACKBURN LANCASHIRE BB2 6AE

View Document

29/02/0429 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

04/03/034 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/03/0212 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

01/08/011 August 2001 REGISTERED OFFICE CHANGED ON 01/08/01 FROM: CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE

View Document

01/08/011 August 2001 SECRETARY RESIGNED

View Document

16/07/0116 July 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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