- Company Overview for SIGMA PHARMACEUTICALS PLC (01561802)
- Filing history for SIGMA PHARMACEUTICALS PLC (01561802)
- People for SIGMA PHARMACEUTICALS PLC (01561802)
- Charges for SIGMA PHARMACEUTICALS PLC (01561802)
- More for SIGMA PHARMACEUTICALS PLC (01561802)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Sep 2014 | MR01 | Registration of charge 015618020010, created on 15 September 2014 | |
03 Sep 2014 | MR01 | Registration of charge 015618020009, created on 14 August 2014 | |
09 Jul 2014 | MR01 | Registration of charge 015618020008 | |
02 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
02 May 2014 | CH01 | Director's details changed for Mrs Jayoti Shah on 23 April 2014 | |
02 May 2014 | CH01 | Director's details changed for Mrs Kalpana Shah on 23 April 2014 | |
17 Feb 2014 | AA | Full accounts made up to 31 August 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
04 Mar 2013 | AA | Full accounts made up to 31 August 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
24 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Feb 2012 | AA | Full accounts made up to 31 August 2011 | |
29 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
25 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
25 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
07 Jun 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
07 Jun 2011 | AD01 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 7 June 2011 | |
04 Mar 2011 | AP01 | Appointment of Mr Bhavin Manish Shah as a director | |
04 Mar 2011 | AP01 | Appointment of Mr Rajiv Bharat Kumar Shah as a director | |
04 Mar 2011 | AP01 | Appointment of Mr Hatul Bharat Kumar Shah as a director | |
23 Feb 2011 | AA | Full accounts made up to 31 August 2010 | |
07 May 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Mrs Jayoti Shah on 1 October 2009 |