PERSICA PHARMACEUTICALS LIMITED
Status | ACTIVE |
Company No. | 08697526 |
Category | Private Limited Company |
Incorporated | 19 Sep 2013 |
Age | 10 years, 7 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 08 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 31 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Second filing of form with form type
Date: 05 Feb 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 23 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Incorporation company
Date: 19 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
TAX PERKS LTD DEVONSHIRE STREET NORTH,MANCHESTER,M12 6JH
Number: | 08691124 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
151 SILBURY BOULEVARD,MILTON KEYNES,MK9 1LH
Number: | 10208742 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
WINDRUSH,BROMSGROVE,B61 7ED
Number: | 09414059 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BELGRAVE CRESCENT,SCARBOROUGH,YO11 1UB
Number: | 08713941 |
Status: | ACTIVE |
Category: | Private Limited Company |