- Company Overview for CORE PHARMA LIMITED (06911544)
- Filing history for CORE PHARMA LIMITED (06911544)
- People for CORE PHARMA LIMITED (06911544)
- Charges for CORE PHARMA LIMITED (06911544)
- More for CORE PHARMA LIMITED (06911544)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
08 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
17 Apr 2018 | AA | Total exemption full accounts made up to 4 August 2017 | |
04 Apr 2018 | AA01 | Previous accounting period shortened from 4 August 2018 to 31 March 2018 | |
27 Feb 2018 | AA01 | Previous accounting period extended from 31 May 2017 to 4 August 2017 | |
18 Aug 2017 | SH08 | Change of share class name or designation | |
16 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2017 | MR01 | Registration of charge 069115440001, created on 4 August 2017 | |
09 Aug 2017 | MR01 | Registration of charge 069115440002, created on 4 August 2017 | |
08 Aug 2017 | MR01 | Registration of charge 069115440003, created on 4 August 2017 | |
07 Aug 2017 | AD01 | Registered office address changed from 229 King George Road South Shields Tyne and Wear NE34 8PP to 1a Church Street Houghton Le Spring DH4 4DN on 7 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Gurnam Singh Rathaur as a director on 4 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Inderjit Kaur as a director on 4 August 2017 |