Advanced company searchLink opens in new window

C. S. T. PHARMA LIMITED

Company number 04212740

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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