- 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) |
---|---|---|---|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Dec 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of John Paul Howarth as a director on 30 March 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
28 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 25 February 2014
|
|
28 Feb 2014 | AP01 | Appointment of Dr Soo Yit Gustin Mak as a director | |
28 Feb 2014 | AP01 | Appointment of Dr Mark Andrew Kinghan as a director | |
29 Jan 2014 | TM01 | Termination of appointment of David Clarkson as a director | |
29 Jan 2014 | AP01 | Appointment of Dr Rebecca Elizabeth Qualtrough as a director | |
29 Jan 2014 | AP01 | Appointment of Dr Raghavendra Gavin Kurkal as a director | |
29 Jan 2014 | TM01 | Termination of appointment of Sarah Goodman as a director | |
29 Jan 2014 | AD01 | Registered office address changed from , Derwent House Surgery, Wakefield Road, Cockermouth, Cumbria, CA13 0HZ on 29 January 2014 | |
08 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 Jun 2013 | AP01 | Appointment of Dr Caroline Jane Knox as a director | |
03 Jun 2013 | TM01 | Termination of appointment of Catherine Johnson as a director | |
15 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
04 Mar 2013 | SH20 | Statement by directors | |
04 Mar 2013 | SH19 |
Statement of capital on 4 March 2013
|
|
04 Mar 2013 | CAP-SS | Solvency statement dated 18/02/13 | |
04 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2013 | TM01 | Termination of appointment of Nicholas Cowen as a director | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Apr 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 |