- Company Overview for SYNCHRONY PHARMA LIMITED (06565589)
- Filing history for SYNCHRONY PHARMA LIMITED (06565589)
- People for SYNCHRONY PHARMA LIMITED (06565589)
- Charges for SYNCHRONY PHARMA LIMITED (06565589)
- More for SYNCHRONY PHARMA LIMITED (06565589)
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) |
---|---|---|---|
07 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
03 Mar 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Nov 2017 | CH01 | Director's details changed for Mr Graham Robert Smith on 1 November 2017 | |
16 May 2017 | CH01 | Director's details changed for Mr Cameron Robert Mitchell on 1 October 2016 | |
16 May 2017 | CH03 | Secretary's details changed for Ms Tracey Evelyn Hopton on 1 October 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Oct 2015 | AD01 | Registered office address changed from Woodgate Studios Second Floor 2-8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN to C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ on 30 October 2015 | |
28 Jul 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 April 2015 | |
28 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 10 April 2015
|
|
28 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
Statement of capital on 2015-07-28
|
|
28 Jan 2015 | CH01 | Director's details changed for Mr Christopher Wagstaff on 13 January 2015 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Oct 2013 | SH06 |
Cancellation of shares. Statement of capital on 15 October 2013
|