CS01 |
Confirmation statement with no updates November 22, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control September 1, 2023
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG. Change occurred on November 9, 2023. Company's previous address: 90 the Broadway Chesham Bucks HP5 1EG England.
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed onix life sciences LIMITEDcertificate issued on 20/09/23
filed on: 20th, September 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC07 |
Cessation of a person with significant control February 28, 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control February 28, 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2023
filed on: 14th, March 2023
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, March 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 13th, March 2023
| incorporation
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, March 2023
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 27, 2023
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On February 27, 2023 new director was appointed.
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, February 2023
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 1, 2011: 1000.00 GBP
filed on: 24th, February 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 30, 2013: 2500.00 GBP
filed on: 24th, February 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 22, 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 90 the Broadway Chesham Bucks HP5 1EG. Change occurred on November 24, 2016. Company's previous address: Treetops Broadham Green Road Oxted Surrey RH8 9PF.
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On August 27, 2016 director's details were changed
filed on: 4th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 27, 2016 director's details were changed
filed on: 4th, September 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, January 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 11th, January 2016
| resolution
|
Free Download
|
CERTNM |
Company name changed pharmaceutical econsulting LIMITEDcertificate issued on 23/12/15
filed on: 23rd, December 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Treetops Broadham Green Road Oxted Surrey RH8 9PF. Change occurred on April 11, 2015. Company's previous address: Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG.
filed on: 11th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2014
filed on: 4th, February 2015
| annual return
|
|
SH01 |
Capital declared on February 4, 2015: 2500.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 25, 2013: 1000.00 GBP
capital
|
|
AD01 |
Company moved to new address on July 3, 2013. Old Address: Brandon House the Broadway High Street Chesham Buckinghamshire HP5 1EG England
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 1, 2013. Old Address: Chiltern House 114 Severalls Avenue Chesham Buckinghamshire HP5 3EL England
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 29th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2011
filed on: 3rd, February 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2011 to September 30, 2011
filed on: 31st, August 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2010
| incorporation
|
Free Download
(20 pages)
|