KENT PHARMACEUTICALS LIMITED

03371228
2ND FLOOR, CONNECT 38 1 DOVER PLACE ASHFORD KENT TN23 1FB

Documents

Documents
Date Category Description Pages
01 Jun 2024 officers Change of particulars for director (Mr David Wright) 2 Buy now
24 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2024 accounts Annual Accounts 15 Buy now
15 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 29 Buy now
15 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
15 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
04 Jul 2023 accounts Annual Accounts 15 Buy now
04 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
27 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 30 Buy now
24 May 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
15 Sep 2022 mortgage Registration of a charge 75 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2022 accounts Annual Accounts 18 Buy now
24 Mar 2022 officers Appointment of director (Mr Kevin James) 2 Buy now
24 Mar 2022 officers Termination of appointment of director (Debashis Dasgupta) 1 Buy now
18 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2021 accounts Annual Accounts 17 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2019 mortgage Registration of a charge 23 Buy now
02 Dec 2019 accounts Annual Accounts 19 Buy now
13 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2019 resolution Resolution 40 Buy now
18 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2019 officers Appointment of director (Mr Debashis Dasgupta) 2 Buy now
17 Sep 2019 officers Appointment of director (Mr David Wright) 2 Buy now
17 Sep 2019 officers Termination of appointment of director (Redmond Mcevoy) 1 Buy now
17 Sep 2019 officers Termination of appointment of director (Conor Francis Costigan) 1 Buy now
17 Sep 2019 officers Termination of appointment of director (Leslie Deacon) 1 Buy now
17 Sep 2019 officers Termination of appointment of director (Harry Keenan) 1 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2018 accounts Annual Accounts 22 Buy now
03 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2018 officers Termination of appointment of director (Ian O'donovan) 1 Buy now
29 Sep 2017 officers Termination of appointment of director (Rory O'riordan) 1 Buy now
27 Jun 2017 accounts Annual Accounts 21 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Mar 2017 officers Change of particulars for director (Mr Conor Francis Costigan) 2 Buy now
18 Jan 2017 officers Change of particulars for director (Mr Redmond Mcevoy) 2 Buy now
28 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2016 accounts Annual Accounts 22 Buy now
18 May 2016 annual-return Annual Return 8 Buy now
01 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2016 officers Termination of appointment of director (Thomas Broeer) 1 Buy now
14 Oct 2015 officers Change of particulars for director (Mr Redmond Mcevoy) 2 Buy now
14 Oct 2015 officers Change of particulars for director (Mr Conor Francis Costigan) 2 Buy now
12 Oct 2015 resolution Resolution 26 Buy now
03 Aug 2015 accounts Annual Accounts 20 Buy now
22 Jun 2015 auditors Auditors Resignation Company 1 Buy now
22 May 2015 annual-return Annual Return 8 Buy now
21 May 2015 officers Appointment of director (Mr Harry Keenan) 2 Buy now
13 Oct 2014 officers Termination of appointment of director (David Frank Armstrong) 1 Buy now
31 Aug 2014 accounts Annual Accounts 17 Buy now
19 May 2014 annual-return Annual Return 8 Buy now
09 May 2014 accounts Annual Accounts 16 Buy now
08 May 2014 officers Appointment of director (Mr Rory O'riordan) 2 Buy now
07 May 2014 officers Appointment of director (Mr Thomas Broeer) 2 Buy now
06 May 2014 officers Appointment of director (Mr David Frank Armstrong) 2 Buy now
04 Oct 2013 officers Termination of appointment of director (Andrew O'connell) 1 Buy now
16 May 2013 annual-return Annual Return 7 Buy now
08 May 2013 officers Appointment of director (Mr Ian O'donovan) 2 Buy now
22 Apr 2013 accounts Annual Accounts 24 Buy now
12 Apr 2013 officers Termination of appointment of secretary (Michael Overy) 1 Buy now
21 Mar 2013 auditors Auditors Resignation Company 1 Buy now
14 Mar 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Mar 2013 officers Termination of appointment of director (Nick Pullin) 1 Buy now
13 Mar 2013 officers Termination of appointment of director (Michael Overy) 1 Buy now
13 Mar 2013 officers Termination of appointment of director (Kenneth O'neill) 1 Buy now
13 Mar 2013 officers Termination of appointment of director (Jet Hennessy) 1 Buy now
13 Mar 2013 officers Termination of appointment of director (James Aylott) 1 Buy now
13 Mar 2013 officers Termination of appointment of director (Ashley Amos) 1 Buy now
13 Mar 2013 officers Appointment of director (Redmond Mcevoy) 2 Buy now
13 Mar 2013 officers Appointment of director (Leslie Deacon) 2 Buy now
13 Mar 2013 officers Appointment of director (Andrew O'connell) 2 Buy now
13 Mar 2013 officers Appointment of director (Conor Costigan) 2 Buy now
18 Jun 2012 annual-return Annual Return 9 Buy now
07 Feb 2012 accounts Annual Accounts 24 Buy now
08 Jul 2011 officers Appointment of director (Mr Kenneth O'neill) 2 Buy now
16 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jun 2011 annual-return Annual Return 9 Buy now
03 Jun 2011 officers Termination of appointment of director (Christopher Holme) 1 Buy now
09 May 2011 accounts Annual Accounts 24 Buy now
07 Jan 2011 officers Termination of appointment of director (Denis O'neill) 1 Buy now
25 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
31 Aug 2010 officers Termination of appointment of director (Anna O'neill) 1 Buy now
26 Aug 2010 resolution Resolution 4 Buy now
26 Aug 2010 resolution Resolution 1 Buy now
28 Jun 2010 annual-return Annual Return 8 Buy now
28 Jun 2010 officers Change of particulars for director (Mr Nick Pullin) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Mr Jet Anthony Hennessy) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Mr James Aylott) 2 Buy now
21 May 2010 accounts Annual Accounts 22 Buy now
16 Mar 2010 officers Appointment of director (Mrs Anna O'neill) 2 Buy now