About

Registered Number: 05037422
Date of Incorporation: 06/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 2 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY

 

Based in Weybridge, Almus Pharmaceuticals Ltd was registered on 06 February 2004, it's status at Companies House is "Active". This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 07 February 2020
RESOLUTIONS - N/A 05 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 June 2019
SH19 - Statement of capital 05 June 2019
CAP-SS - N/A 05 June 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 08 May 2019
AP01 - Appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
TM01 - Termination of appointment of director 09 January 2019
AP01 - Appointment of director 21 December 2018
SH01 - Return of Allotment of shares 28 September 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 10 June 2017
AA - Annual Accounts 05 June 2017
AP01 - Appointment of director 12 May 2017
TM01 - Termination of appointment of director 12 April 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 09 March 2016
MISC - Miscellaneous document 12 June 2015
AUD - Auditor's letter of resignation 09 June 2015
AUD - Auditor's letter of resignation 01 June 2015
AR01 - Annual Return 06 March 2015
AA01 - Change of accounting reference date 06 March 2015
AA - Annual Accounts 09 January 2015
AP01 - Appointment of director 17 July 2014
AUD - Auditor's letter of resignation 28 April 2014
AUD - Auditor's letter of resignation 24 April 2014
TM01 - Termination of appointment of director 31 March 2014
AR01 - Annual Return 27 February 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 09 February 2011
CH03 - Change of particulars for secretary 09 February 2011
CH01 - Change of particulars for director 08 February 2011
CH01 - Change of particulars for director 08 February 2011
AA - Annual Accounts 02 December 2010
AP01 - Appointment of director 30 March 2010
AR01 - Annual Return 23 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 25 January 2008
AUD - Auditor's letter of resignation 13 December 2007
363a - Annual Return 17 May 2007
225 - Change of Accounting Reference Date 29 December 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 26 April 2006
AAMD - Amended Accounts 06 April 2006
AA - Annual Accounts 10 November 2005
287 - Change in situation or address of Registered Office 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
363s - Annual Return 18 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
225 - Change of Accounting Reference Date 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2004
288c - Notice of change of directors or secretaries or in their particulars 11 November 2004
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
NEWINC - New incorporation documents 06 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.