HORIZON PHARMACEUTICALS LIMITED

Ross House The Square Ross House The Square, Cheltenham, GL54 1AF, Gloucestershire
StatusACTIVE
Company No.07484452
CategoryPrivate Limited Company
Incorporated06 Jan 2011
Age13 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

HORIZON PHARMACEUTICALS LIMITED is an active private limited company with number 07484452. It was incorporated 13 years, 4 months, 9 days ago, on 06 January 2011. The company address is Ross House The Square Ross House The Square, Cheltenham, GL54 1AF, Gloucestershire.



Company Fillings

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anant Kumar Pandya

Change date: 2022-11-01

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Darshna Pandya

Change date: 2022-10-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-31

Psc name: Mr Anant Kumar Pandya

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Darshna Pandya

Change date: 2022-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Anant Pandya

Change date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Legacy

Date: 19 Dec 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 22/03/2017

Documents

View document PDF

Resolution

Date: 11 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 08 Dec 2017

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 08 Dec 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 05 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 05 Dec 2017

Category: Change-of-name

Type: NM06

Documents

View document PDF

Resolution

Date: 24 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 24 Nov 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darshna Pandya

Notification date: 2017-10-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-16

Officer name: Mr Anant Pandya

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Darshna Pandya

Appointment date: 2017-10-16

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-16

Psc name: Mr Anant Kumar Pandya

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeffrey Alderson

Cessation date: 2017-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-16

Officer name: Andrew John Duffield

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew John Duffield

Cessation date: 2017-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-16

Officer name: Jeffrey Alderson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey Alderson

Change date: 2016-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Change account reference date company current extended

Date: 05 Feb 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2011

Action Date: 06 Jul 2011

Category: Capital

Type: SH01

Capital : 160,000 GBP

Date: 2011-07-06

Documents

View document PDF

Resolution

Date: 25 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 ASHGROVE ROAD LIMITED

8 ASHGROVE ROAD,ESSEX,IG3 9XE

Number:02560235
Status:ACTIVE
Category:Private Limited Company

A & M BAKER BRICKWORK LIMITED

THE COUNTING HOUSE WATLING LANE,DUNMOW,CM6 2QY

Number:05731923
Status:ACTIVE
Category:Private Limited Company

ACTON COURT (WHITEHAVEN) LIMITED

1 ACTON COURT,CUMBRIA,CA28 7RD

Number:05539955
Status:ACTIVE
Category:Private Limited Company

ASA VENTURES LIMITED

THIRD FLOOR,LONDON,W1B 3HH

Number:06992111
Status:ACTIVE
Category:Private Limited Company

BEAUTY WORKS (UK) LIMITED

78 BIRMINGHAM STREET,WEST MIDLANDS,B69 4EB

Number:04937306
Status:ACTIVE
Category:Private Limited Company

GRASSHOPPER ESTATES LIMITED

7 THE CLOSE,NORWICH,NR1 4DJ

Number:05258438
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source