- Company Overview for OSMAN PHARMA SERVICES LIMITED (05805896)
- Filing history for OSMAN PHARMA SERVICES LIMITED (05805896)
- People for OSMAN PHARMA SERVICES LIMITED (05805896)
- More for OSMAN PHARMA SERVICES LIMITED (05805896)
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 Aug 2016 | TM01 | Termination of appointment of Abdulqadir Sharif Said as a director on 1 July 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Abdulqadir Sharif Said as a director on 1 July 2016 | |
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | CH01 | Director's details changed for Abdulqadir Sharif Said on 6 May 2015 | |
13 May 2015 | AD02 | Register inspection address has been changed from 472 Greenford Road Greenford Middlesex UB6 8SQ England to 116 Shadwell Drive Northolt Middlesex UB5 6DF | |
13 May 2015 | AD01 | Registered office address changed from 472 Greenford Road Greenford Middlesex UB6 8SQ to 116 Shadwell Drive Northolt Middlesex UB5 6DF on 13 May 2015 | |
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
14 May 2013 | AD02 | Register inspection address has been changed from 149B Mount Pleasant Road London N17 6TQ United Kingdom | |
14 May 2013 | CH01 | Director's details changed for Mr Abdimajid Yusuf Osman on 10 May 2013 | |
14 May 2013 | CH01 | Director's details changed for Abdulqadir Sharif Said on 5 May 2013 | |
14 May 2013 | AD01 | Registered office address changed from 472 Greenford Road Greenford Middlesex UB6 8SQ England on 14 May 2013 | |
14 May 2013 | AD01 | Registered office address changed from 472 Greenford Road Greenford Middlesex UB6 8SQ England on 14 May 2013 | |
14 May 2013 | AD01 | Registered office address changed from 149C Mountpleasant Rd Tottenhan London N17 6TQ on 14 May 2013 | |
31 Dec 2012 | AP01 | Appointment of Abdulqadir Sharif Said as a director | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
26 May 2011 | CH01 | Director's details changed for Abdimajid Osman on 26 May 2011 | |
11 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders |