- Company Overview for TRINITY PHARMA LTD (06874733)
- Filing history for TRINITY PHARMA LTD (06874733)
- People for TRINITY PHARMA LTD (06874733)
- Charges for TRINITY PHARMA LTD (06874733)
- Registers for TRINITY PHARMA LTD (06874733)
- More for TRINITY PHARMA LTD (06874733)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 May 2024 | CS01 | Confirmation statement made on 9 April 2024 with updates | |
21 Jul 2023 | CH01 | Director's details changed for Dr Andy Rudman on 20 July 2023 | |
21 Jul 2023 | CH01 | Director's details changed | |
20 Jul 2023 | MR04 | Satisfaction of charge 1 in full | |
21 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
09 Jan 2023 | TM01 | Termination of appointment of Cyril Hudson Williamson as a director on 9 January 2023 | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with updates | |
05 Jan 2022 | CH01 | Director's details changed for Mr Cyril Hudson Williamson on 19 December 2021 | |
10 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Jun 2021 | CH01 | Director's details changed for Mr Cyril Hudson Williamson on 23 June 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Apr 2020 | AD03 | Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW | |
15 Apr 2020 | AD02 | Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW | |
14 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
14 Apr 2020 | CH01 | Director's details changed for Dr Mary Philipsz on 9 April 2020 | |
14 Apr 2020 | CH01 | Director's details changed for Dr Caroline Jane Knox on 9 April 2020 | |
14 Apr 2020 | CH01 | Director's details changed for Mr Cyril Hudson Williamson on 9 April 2020 | |
21 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Aug 2019 | TM01 | Termination of appointment of Ciaran Sean Mcgivern as a director on 23 August 2019 | |
23 May 2019 | AP01 | Appointment of Mr Ciaran Sean Mcgivern as a director on 23 May 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
19 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 23 May 2018
|