- Company Overview for RHODES PHARMA LIMITED (06161365)
- Filing history for RHODES PHARMA LIMITED (06161365)
- People for RHODES PHARMA LIMITED (06161365)
- Registers for RHODES PHARMA LIMITED (06161365)
- More for RHODES PHARMA LIMITED (06161365)
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) |
---|---|---|---|
28 Mar 2019 | PSC04 | Change of details for Mr Iqbal Moosa as a person with significant control on 6 April 2016 | |
21 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
13 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
10 Oct 2016 | AD03 | Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP | |
10 Oct 2016 | AD02 | Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
26 May 2015 | CH01 | Director's details changed for Mr Riyaz Safri on 6 May 2015 | |
26 May 2015 | AD01 | Registered office address changed from Unit B4 Newlands House 60 Chain House Lane, Whitestake Preston Lancashire PR4 4LG United Kingdom to Newlands House 60 Chainhouse Lane Whitestake Preston Lancashire PR4 4LG on 26 May 2015 | |
26 May 2015 | AD01 | Registered office address changed from Newlands House 60 Chainhouse Lane Whitestake Preston Lancashire PR4 4LG to Newlands House 60 Chainhouse Lane Whitestake Preston Lancashire PR4 4LG on 26 May 2015 | |
19 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
26 Mar 2014 | CH01 | Director's details changed for Tahera Bapu on 13 March 2014 | |
26 Mar 2014 | CH01 | Director's details changed for Mr Riyaz Safri on 13 March 2014 | |
25 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 14 June 2013
|
|
25 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
22 May 2013 | AP01 | Appointment of Mr Riyaz Safri as a director | |
22 May 2013 | AP01 | Appointment of Tahera Bapu as a director | |
20 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |