PYRAMID PHARMA PHARMACEUTICALS LIMITED
Company number 03844664
- Company Overview for PYRAMID PHARMA PHARMACEUTICALS LIMITED (03844664)
- Filing history for PYRAMID PHARMA PHARMACEUTICALS LIMITED (03844664)
- People for PYRAMID PHARMA PHARMACEUTICALS LIMITED (03844664)
- Charges for PYRAMID PHARMA PHARMACEUTICALS LIMITED (03844664)
- More for PYRAMID PHARMA PHARMACEUTICALS LIMITED (03844664)
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) |
---|---|---|---|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
12 Sep 2014 | AD01 | Registered office address changed from 64 Oakington Avenue Wembley Middlesex HA9 8HZ to 121 High Road London NW10 2SL on 12 September 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
28 Aug 2013 | TM01 | Termination of appointment of Khuram Malik as a director | |
13 Jun 2013 | MR04 | Satisfaction of charge 2 in part | |
07 Jun 2013 | MR01 | Registration of charge 038446640006 | |
08 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
29 Nov 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
29 Nov 2012 | TM01 | Termination of appointment of Parmjit Notta as a director | |
12 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
14 Aug 2012 | AP01 |
Appointment of Mr Kabir Singh Bhogal as a director
|
|
14 Aug 2012 | AP01 | Appointment of Mr Kabir Singh Bhogal as a director | |
11 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
02 Feb 2012 | AP01 | Appointment of Mr Jagjeet Singh Bhogal as a director | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Oct 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
24 Jun 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
22 Jun 2011 | AA01 | Current accounting period shortened from 30 September 2010 to 30 April 2010 | |
05 Dec 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
05 Dec 2010 | CH01 | Director's details changed for Mr Khuram Malik on 1 October 2009 |