Download leads from Nexok and grow your business. Find out more

Ascot Pharma Ltd

Documents

Total Documents83
Total Pages886

Filing History

14 December 2020Confirmation statement made on 2 November 2020 with updates
18 January 2020Total exemption full accounts made up to 31 May 2019
8 January 2020Confirmation statement made on 2 November 2019 with updates
30 January 2019Total exemption full accounts made up to 31 May 2018
10 January 2019Confirmation statement made on 2 November 2018 with updates
22 February 2018Total exemption full accounts made up to 31 May 2017
4 December 2017Confirmation statement made on 2 November 2017 with updates
4 December 2017Confirmation statement made on 2 November 2017 with updates
29 November 2017Satisfaction of charge 074274480002 in full
29 November 2017Satisfaction of charge 074274480001 in full
29 November 2017Satisfaction of charge 074274480002 in full
29 November 2017Satisfaction of charge 074274480001 in full
28 February 2017Total exemption small company accounts made up to 31 May 2016
28 February 2017Total exemption small company accounts made up to 31 May 2016
11 February 2017Statement of capital following an allotment of shares on 14 September 2016
  • GBP 46.00
11 February 2017Statement of capital following an allotment of shares on 14 September 2016
  • GBP 46.00
1 February 2017Compulsory strike-off action has been discontinued
1 February 2017Compulsory strike-off action has been discontinued
31 January 2017First Gazette notice for compulsory strike-off
31 January 2017First Gazette notice for compulsory strike-off
31 January 2017Confirmation statement made on 2 November 2016 with updates
31 January 2017Confirmation statement made on 2 November 2016 with updates
7 October 2016Second filing of the annual return made up to 2 November 2015
7 October 2016Second filing of the annual return made up to 2 November 2015
29 February 2016Total exemption small company accounts made up to 31 May 2015
29 February 2016Total exemption small company accounts made up to 31 May 2015
13 February 2016Compulsory strike-off action has been discontinued
13 February 2016Compulsory strike-off action has been discontinued
11 February 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2016
11 February 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
11 February 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2016
9 February 2016First Gazette notice for compulsory strike-off
9 February 2016First Gazette notice for compulsory strike-off
1 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
1 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
1 December 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 2
1 December 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 2
13 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
11 March 2015Total exemption small company accounts made up to 31 May 2014
11 March 2015Total exemption small company accounts made up to 31 May 2014
18 February 2015Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to Unit 1 Olds Approach Tolpits Lane Watford Herts WD18 9TD on 18 February 2015
18 February 2015Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to Unit 1 Olds Approach Tolpits Lane Watford Herts WD18 9TD on 18 February 2015
13 February 2015Registered office address changed from Unit 1 Olds Approach Tolpits Lane Watford Hertfordshire WD18 9TD to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 13 February 2015
13 February 2015Registered office address changed from Unit 1 Olds Approach Tolpits Lane Watford Hertfordshire WD18 9TD to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 13 February 2015
27 November 2014Registered office address changed from Capital House 114 Pinner Road Northwood Middlesex HA6 1BS to Unit 1 Olds Approach Tolpits Lane Watford Hertfordshire WD18 9TD on 27 November 2014
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
27 November 2014Registered office address changed from Capital House 114 Pinner Road Northwood Middlesex HA6 1BS to Unit 1 Olds Approach Tolpits Lane Watford Hertfordshire WD18 9TD on 27 November 2014
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
28 June 2014Registration of charge 074274480002
28 June 2014Registration of charge 074274480002
28 February 2014Total exemption small company accounts made up to 31 May 2013
28 February 2014Total exemption small company accounts made up to 31 May 2013
28 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
28 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
28 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
3 July 2013Registration of charge 074274480001
3 July 2013Registration of charge 074274480001
14 December 2012Annual return made up to 2 November 2012 with a full list of shareholders
14 December 2012Annual return made up to 2 November 2012 with a full list of shareholders
14 December 2012Annual return made up to 2 November 2012 with a full list of shareholders
22 October 2012Total exemption small company accounts made up to 31 May 2012
22 October 2012Total exemption small company accounts made up to 31 May 2012
15 October 2012Previous accounting period shortened from 31 July 2012 to 31 May 2012
15 October 2012Previous accounting period shortened from 31 July 2012 to 31 May 2012
20 July 2012Accounts for a dormant company made up to 31 July 2011
20 July 2012Accounts for a dormant company made up to 31 July 2011
4 July 2012Previous accounting period shortened from 30 November 2011 to 31 July 2011
4 July 2012Previous accounting period shortened from 30 November 2011 to 31 July 2011
22 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
22 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
22 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
27 September 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 1
27 September 2011Appointment of Mr Bhavesh Radia as a director
27 September 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 1
27 September 2011Appointment of Mr Bhavesh Radia as a director
3 December 2010Appointment of Deepak Ghelani as a director
3 December 2010Appointment of Deepak Ghelani as a director
2 November 2010Incorporation
2 November 2010Incorporation
2 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director
2 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director
Sign up now to grow your client base. Plans & Pricing