- Company Overview for C. S. T. PHARMA LIMITED (04212740)
- Filing history for C. S. T. PHARMA LIMITED (04212740)
- People for C. S. T. PHARMA LIMITED (04212740)
- Charges for C. S. T. PHARMA LIMITED (04212740)
- More for C. S. T. PHARMA LIMITED (04212740)
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) |
---|---|---|---|
21 May 2019 | TM01 | Termination of appointment of Daniel Mark O'connor as a director on 21 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
22 Jan 2019 | AA | Full accounts made up to 30 April 2018 | |
06 Sep 2018 | AP01 | Appointment of Mrs Caroline Poynter as a director on 28 August 2018 | |
06 Sep 2018 | AP01 | Appointment of Mr Carl Falzon as a director on 28 August 2018 | |
06 Sep 2018 | AP01 | Appointment of Mr Jason Derick Yates as a director on 28 August 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of Catherine Troman as a director on 28 August 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
30 Jan 2018 | AA | Full accounts made up to 30 April 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
23 May 2017 | TM01 | Termination of appointment of Stephen Troman as a director on 1 May 2017 | |
16 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
31 Aug 2016 | AUD | Auditor's resignation | |
06 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
01 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
13 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
04 Feb 2014 | AA | Full accounts made up to 30 April 2013 | |
28 Oct 2013 | MR01 | Registration of charge 042127400006 | |
07 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
31 Jan 2013 | AA | Full accounts made up to 30 April 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
03 Feb 2012 | AA | Full accounts made up to 30 April 2011 | |
13 Sep 2011 | AD01 | Registered office address changed from Unit 43 Empire Close, Empire Industrial Estate Aldridge Walsall West Midlands WS9 8UQ on 13 September 2011 |