BRITANNIC PHARMA LTD

Unit 18 Arrow Business Park, Alcester Employment Park Unit 18 Arrow Business Park, Alcester Employment Park, Alcester, B49 6HT, England
StatusACTIVE
Company No.11576732
CategoryPrivate Limited Company
Incorporated19 Sep 2018
Age5 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

BRITANNIC PHARMA LTD is an active private limited company with number 11576732. It was incorporated 5 years, 8 months, 26 days ago, on 19 September 2018. The company address is Unit 18 Arrow Business Park, Alcester Employment Park Unit 18 Arrow Business Park, Alcester Employment Park, Alcester, B49 6HT, England.



Company Fillings

Confirmation statement with updates

Date: 29 May 2024

Action Date: 29 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-29

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-21

Psc name: Mr Nasir Mumtaz

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-21

Psc name: Mr Hamed Mohammed Ahmed Al Grou

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-09

Psc name: Mr Hamed Mohammed Ahmed Al Grou

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-29

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2022

Action Date: 07 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-07

New address: Unit 18 Arrow Business Park, Alcester Employment Park Arden Forest Way Alcester B49 6HT

Old address: Unit 15 Lyndon Road Stechford Birmingham B33 8BU England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adnan Mohamed Abdulwali Ebrahim

Termination date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adnan Mohamed Abdulwali Ebrahim

Appointment date: 2019-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Capital allotment shares

Date: 08 May 2019

Action Date: 08 May 2019

Category: Capital

Type: SH01

Capital : 167 GBP

Date: 2019-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-07

New address: Unit 15 Lyndon Road Stechford Birmingham B33 8BU

Old address: 61 Bridge Street Kington HR5 3DJ England

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2019

Action Date: 07 Jan 2019

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2019-01-07

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-24

Psc name: Nasir Mumtaz

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nasir Mumtaz

Appointment date: 2018-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nasir Mumtaz

Cessation date: 2018-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nasir Mumtaz

Termination date: 2018-09-24

Documents

View document PDF

Incorporation company

Date: 19 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DECISION STREAM LIMITED

36 ESKDALE GARDENS,PURLEY,CR8 1EZ

Number:04017131
Status:ACTIVE
Category:Private Limited Company

GULLFOSS CONSULTANCY LIMITED

82 PRIMROSE HILL,LYDNEY,GL15 5SP

Number:08239086
Status:ACTIVE
Category:Private Limited Company

MAD DASH EVENTS LIMITED

35 MILES CLOSE,BRISTOL,BS20 0LH

Number:08913773
Status:ACTIVE
Category:Private Limited Company

PACKETTS HOLDINGS LIMITED

SALTS WHARF,SHIPLEY,BD17 7DB

Number:09107369
Status:ACTIVE
Category:Private Limited Company

R W G CLADDING AND ROOFING LIMITED

36 PORTHKERRY ROAD,VALE OF GLAMORGAN,CF62 3HD

Number:06410426
Status:ACTIVE
Category:Private Limited Company

THE RECRUITMENT LAB LIMITED

1 THE ENTERPRISE CENTRE,ALDERSHOT, HAMPSHIRE,GU11 2PW

Number:11036182
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