Advanced company searchLink opens in new window

SGS QUAY PHARMACEUTICALS LIMITED

Company number 04144769

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2024 CS01 Confirmation statement made on 3 December 2023 with updates
04 Jul 2023 AA Full accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 3 December 2022 with no updates
14 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
23 May 2022 MR04 Satisfaction of charge 041447690004 in full
23 May 2022 MR04 Satisfaction of charge 2 in full
23 May 2022 MR04 Satisfaction of charge 1 in full
06 Jan 2022 AA Group of companies' accounts made up to 31 May 2021
05 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 06/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2021 CERTNM Company name changed quay pharmaceuticals LIMITED\certificate issued on 15/12/21
  • RES15 ‐ Change company name resolution on 2021-12-06
15 Dec 2021 CONNOT Change of name notice
13 Dec 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 December 2021
07 Dec 2021 AD01 Registered office address changed from Quay House 28, Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS to Rossmore Business Park Inward Way Ellesmere Port Cheshire CH65 3EN on 7 December 2021
07 Dec 2021 AP03 Appointment of Catherine Aldag as a secretary on 6 December 2021
07 Dec 2021 AP01 Appointment of Mr Michael Boyd as a director on 6 December 2021
07 Dec 2021 AP01 Appointment of Mr James Mcgurk as a director on 6 December 2021
07 Dec 2021 TM01 Termination of appointment of David Hugh Patterson as a director on 6 December 2021
07 Dec 2021 TM01 Termination of appointment of Michael Henry Rubinstein as a director on 6 December 2021
07 Dec 2021 TM01 Termination of appointment of Maireadh Anne Pedersen as a director on 6 December 2021
07 Dec 2021 PSC02 Notification of Sgs Holding Uk Ltd as a person with significant control on 6 December 2021
07 Dec 2021 TM02 Termination of appointment of David Hugh Patterson as a secretary on 6 December 2021
07 Dec 2021 PSC07 Cessation of Maireadh Anne Pedersen as a person with significant control on 6 December 2021
07 Dec 2021 PSC07 Cessation of David Hugh Patterson as a person with significant control on 6 December 2021
07 Dec 2021 PSC07 Cessation of Michael Henry Rubinstein as a person with significant control on 6 December 2021
04 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 107,647