ENVISION PHARMA MIDCO LIMITED

10117923
ENVISION HOUSE 5 NORTH STREET HORSHAM WEST SUSSEX RH12 1XQ

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 18 Buy now
10 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 48 Buy now
10 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 2 Buy now
10 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
29 Jul 2024 resolution Resolution 3 Buy now
24 Jul 2024 capital Return of Allotment of shares 3 Buy now
17 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2023 officers Appointment of director (Mr Howard Collins Miller Iii) 2 Buy now
26 Sep 2023 officers Termination of appointment of director (Margaret Heim) 1 Buy now
26 Sep 2023 accounts Annual Accounts 17 Buy now
26 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 58 Buy now
26 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
26 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2023 officers Appointment of director (Mrs Margaret Heim) 2 Buy now
22 Feb 2023 capital Return of Allotment of shares 3 Buy now
21 Sep 2022 accounts Annual Accounts 16 Buy now
21 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 61 Buy now
21 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
21 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
27 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2022 address Move Registers To Sail Company With New Address 1 Buy now
27 Jun 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2022 capital Return of Allotment of shares 3 Buy now
17 Jan 2022 accounts Annual Accounts 13 Buy now
17 Jan 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 67 Buy now
17 Jan 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
17 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
12 Jan 2022 officers Termination of appointment of director (Andrea Ponti) 1 Buy now
12 Jan 2022 officers Termination of appointment of director (Michael Irvine Mortimer) 1 Buy now
11 Jan 2022 officers Appointment of director (Mr Joshua Hollis Korth) 2 Buy now
24 Sep 2021 officers Termination of appointment of director (John David Gillie) 1 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2020 officers Termination of appointment of director (Daniel Jacques Joseph Alexandre Setton) 1 Buy now
26 Nov 2020 officers Termination of appointment of director (Benjamin Maurice Frederick Witcher) 1 Buy now
26 Nov 2020 officers Termination of appointment of director (Bruno Serge Leon Ladriere) 1 Buy now
26 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Nov 2020 capital Return of Allotment of shares 3 Buy now
19 Nov 2020 officers Appointment of director (Mr Andrea Ponti) 2 Buy now
19 Nov 2020 officers Appointment of director (Mr Michael Irvine Mortimer) 2 Buy now
12 Nov 2020 mortgage Registration of a charge 28 Buy now
10 Nov 2020 mortgage Registration of a charge 28 Buy now
03 Oct 2020 accounts Annual Accounts 12 Buy now
03 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 53 Buy now
03 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
03 Oct 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2019 accounts Annual Accounts 12 Buy now
12 Jul 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 46 Buy now
12 Jul 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
12 Jul 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2018 officers Appointment of director (Mr Benjamin Maurice Frederick Witcher) 2 Buy now
13 Dec 2018 officers Termination of appointment of director (Simon William Lyall-Cottle) 1 Buy now
15 Oct 2018 accounts Annual Accounts 12 Buy now
15 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 49 Buy now
24 Sep 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
24 Sep 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
20 Jun 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
20 Jun 2018 capital Statement of capital (Section 108) 3 Buy now
20 Jun 2018 insolvency Solvency Statement dated 20/06/18 4 Buy now
20 Jun 2018 resolution Resolution 2 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 11 Buy now
10 Oct 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 41 Buy now
10 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
10 Oct 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
27 Apr 2017 address Move Registers To Sail Company With New Address 1 Buy now
27 Apr 2017 address Change Sail Address Company With New Address 1 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Mar 2017 resolution Resolution 3 Buy now
12 Sep 2016 capital Return of Allotment of shares 4 Buy now
20 Jul 2016 officers Appointment of director (Mr John David Gillie) 3 Buy now
20 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Jul 2016 mortgage Registration of a charge 52 Buy now
06 Jun 2016 capital Statement of capital (Section 108) 4 Buy now
06 Jun 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
06 Jun 2016 insolvency Solvency Statement dated 26/05/16 2 Buy now
06 Jun 2016 capital Notice of redenomination 4 Buy now
06 Jun 2016 resolution Resolution 3 Buy now
11 Apr 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Apr 2016 incorporation Incorporation Company 21 Buy now