PERSICA PHARMACEUTICALS LIMITED

7 Denne Hill Business Centre 7 Denne Hill Business Centre, Canterbury, CT4 6HD, Kent
StatusACTIVE
Company No.08697526
CategoryPrivate Limited Company
Incorporated19 Sep 2013
Age10 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

PERSICA PHARMACEUTICALS LIMITED is an active private limited company with number 08697526. It was incorporated 10 years, 7 months, 12 days ago, on 19 September 2013. The company address is 7 Denne Hill Business Centre 7 Denne Hill Business Centre, Canterbury, CT4 6HD, Kent.



Company Fillings

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Sep 2022

Category: Address

Type: AD03

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Change sail address company with new address

Date: 28 Sep 2022

Category: Address

Type: AD02

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-10

Officer name: Mr Alan Alexander Jordan

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2022

Action Date: 07 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-07

Capital : 19,843.4 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Congleton

Appointment date: 2021-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Second filing capital allotment shares

Date: 21 Oct 2019

Action Date: 23 Apr 2018

Category: Capital

Type: RP04SH01

Capital : 16,981.78 GBP

Date: 2018-04-23

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2019

Action Date: 11 Jun 2019

Category: Capital

Type: SH01

Capital : 18,346.91 GBP

Date: 2019-06-11

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Mr Alan Alexander Jordan

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2019

Action Date: 28 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-28

Capital : 18,700.54 GBP

Documents

View document PDF

Resolution

Date: 08 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2018

Action Date: 23 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-23

Capital : 17,112.58 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2018

Action Date: 19 Dec 2017

Category: Capital

Type: SH01

Capital : 14,688.2 GBP

Date: 2017-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2017

Action Date: 19 May 2017

Category: Capital

Type: SH01

Capital : 13,601.24 GBP

Date: 2017-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2016

Action Date: 22 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-22

Capital : 12,511.08 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2016

Action Date: 08 Dec 2015

Category: Capital

Type: SH01

Capital : 11,596.04 GBP

Date: 2015-12-08

Documents

View document PDF

Resolution

Date: 31 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-09

Officer name: Dr Alan Alexander Jordan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2015

Action Date: 20 Jul 2015

Category: Capital

Type: SH01

Capital : 11,107.92 GBP

Date: 2015-07-20

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2015

Action Date: 13 Nov 2014

Category: Capital

Type: SH01

Capital : 10,442.92 GBP

Date: 2014-11-13

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Mar 2015

Action Date: 19 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Second filing of form with form type

Date: 05 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-05

Officer name: Eliot Richard Forster

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-05

Officer name: Mr Peter John Hamlyn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2014

Action Date: 19 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-19

Capital : 10,076.08 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2014

Action Date: 10 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-10

Capital : 9,868.98 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 May 2014

Action Date: 29 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-29

Capital : 8,678.14 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2014

Action Date: 21 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-21

Capital : 8,419.26 GBP

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2014

Action Date: 21 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Eliot Richard Forster

Change date: 2014-03-21

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2014

Action Date: 21 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-21

Officer name: Dr. Steven Ruston

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2014

Action Date: 21 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Alan Alexander Jordan

Change date: 2014-03-21

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2014

Action Date: 12 Dec 2013

Category: Capital

Type: SH01

Capital : 8,264.66 GBP

Date: 2013-12-12

Documents

View document PDF

Resolution

Date: 23 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AA GALAXY LTD

TAX PERKS LTD DEVONSHIRE STREET NORTH,MANCHESTER,M12 6JH

Number:08691124
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

APPI GROUP LIMITED

151 SILBURY BOULEVARD,MILTON KEYNES,MK9 1LH

Number:10208742
Status:ACTIVE
Category:Private Limited Company

CLF INVESTMENTS LIMITED

FORGE HOUSE,LYE,DY9 8EL

Number:07465914
Status:ACTIVE
Category:Private Limited Company

CRAFTSMAN SPIRIT SOFTWARE SERVICES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10540547
Status:ACTIVE
Category:Private Limited Company

JT SALES SOLUTIONS LIMITED

WINDRUSH,BROMSGROVE,B61 7ED

Number:09414059
Status:ACTIVE
Category:Private Limited Company

QUIET INDUSTRIES LIMITED

15 BELGRAVE CRESCENT,SCARBOROUGH,YO11 1UB

Number:08713941
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