- Company Overview for BLUMONT PHARMA LIMITED (05643716)
- Filing history for BLUMONT PHARMA LIMITED (05643716)
- People for BLUMONT PHARMA LIMITED (05643716)
- More for BLUMONT PHARMA LIMITED (05643716)
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) |
---|---|---|---|
11 Feb 2019 | PSC07 | Cessation of Manoj Prabu Janaki Ponnusamy as a person with significant control on 11 February 2019 | |
11 Feb 2019 | PSC01 | Notification of Kalpana Devi Sunderraj as a person with significant control on 11 February 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of Manoj Prabu Janaki Ponnusamy as a director on 11 February 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
14 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
21 Nov 2017 | TM01 | Termination of appointment of Avantika Sunderraj as a director on 20 November 2017 | |
28 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
15 Nov 2016 | AP01 | Appointment of Mr Manoj Prabu Janaki Ponnusamy as a director on 1 August 2016 | |
15 Nov 2016 | AP01 | Appointment of Ms Avantika Sunderraj as a director on 1 August 2016 | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Dec 2015 | AP01 | Appointment of Kalpana Devi Sunderraj as a director on 7 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
17 Aug 2012 | CH01 | Director's details changed for Jane Elizabeth Whitton on 17 August 2012 | |
17 Aug 2012 | AD01 | Registered office address changed from 40 Locks Heath Centre, Centre Way, Locks Heath Southampton Hampshire SO31 6DX on 17 August 2012 | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |