Advanced company searchLink opens in new window

SCIENCE PHARMA LIMITED

Company number 06585491

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)
10 Jun 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
10 Jun 2013 AD01 Registered office address changed from Euro House 1394 High Road London N20 9YZ England on 10 June 2013
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
25 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
24 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
18 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
22 Mar 2011 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 22 March 2011
21 Mar 2011 TM02 Termination of appointment of Aston House Nominees Limited as a secretary
22 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
11 May 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
27 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
22 Jan 2010 CH01 Director's details changed for Mr Sandeep Ashokbhai Patel on 22 January 2010
18 Jan 2010 AR01 Annual return made up to 6 May 2009 with full list of shareholders
06 Jan 2010 AP04 Appointment of Aston House Nominees Limited as a secretary
16 Dec 2009 TM01 Termination of appointment of Graham Satchwell as a director
02 Nov 2009 AD01 Registered office address changed from Unit C6 Upper Floor Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent TN15 6PL on 2 November 2009
16 Jul 2009 363a Return made up to 06/05/09; full list of members
16 Jul 2009 287 Registered office changed on 16/07/2009 from, 79 lee high road, lewisham, london, SE13 5NS
23 Jul 2008 123 Nc inc already adjusted 27/05/08
23 Jul 2008 88(2) Ad 27/05/08\gbp si 999@1=999\gbp ic 1/1000\
23 Jul 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Jul 2008 288a Director appointed graham satchwell
17 Jun 2008 288a Director appointed sandeep patel
07 May 2008 288b Appointment terminated director form 10 directors fd LTD
06 May 2008 NEWINC Incorporation