- Company Overview for SIRIUS CLINICAL RESEARCH LIMITED (06762541)
- Filing history for SIRIUS CLINICAL RESEARCH LIMITED (06762541)
- People for SIRIUS CLINICAL RESEARCH LIMITED (06762541)
- More for SIRIUS CLINICAL RESEARCH LIMITED (06762541)
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 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
18 Jan 2012 | CH01 | Director's details changed for Dr Deepika Mistry on 1 December 2011 | |
18 Jan 2012 | AD01 | Registered office address changed from 5 the Gateway Rathmore Road London SE7 7QW England on 18 January 2012 | |
07 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
06 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
06 Dec 2010 | CH01 | Director's details changed for Dr Deepika Mistry on 1 December 2010 | |
13 Sep 2010 | AD01 | Registered office address changed from 52 Guernsey Close Heston Hounslow Middlesex TW5 0PH on 13 September 2010 | |
07 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
23 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Dr Deepika Mistry on 23 December 2009 | |
06 Mar 2009 | 225 | Accounting reference date extended from 31/12/2009 to 31/03/2010 | |
15 Dec 2008 | 88(2) | Ad 01/12/08\gbp si 99@1=99\gbp ic 1/100\ | |
15 Dec 2008 | 287 | Registered office changed on 15/12/2008 from unit 5 the gateway rathmore road london SE7 7QW | |
15 Dec 2008 | 288a | Director appointed dr deepika mistry | |
04 Dec 2008 | 288b | Appointment terminated secretary jpcors LIMITED | |
04 Dec 2008 | 288b | Appointment terminated director john o'donnell | |
01 Dec 2008 | NEWINC | Incorporation |