- Company Overview for SEACROSS PHARMACEUTICALS LTD (07650983)
- Filing history for SEACROSS PHARMACEUTICALS LTD (07650983)
- People for SEACROSS PHARMACEUTICALS LTD (07650983)
- Charges for SEACROSS PHARMACEUTICALS LTD (07650983)
- More for SEACROSS PHARMACEUTICALS LTD (07650983)
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) |
---|---|---|---|
07 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
02 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
23 Jun 2015 | MR01 | Registration of charge 076509830002, created on 22 June 2015 | |
20 Apr 2015 | TM02 | Termination of appointment of Marc Hourigan Anthony as a secretary on 20 January 2015 | |
09 Feb 2015 | AP01 | Appointment of Mrs Ping He as a director on 6 January 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Marc Anthony Hourigan as a director on 6 January 2015 | |
27 Nov 2014 | AD01 | Registered office address changed from C/O Huiyu Europe Regus Office Building, 1200 Century Way, Century Way Thorpe Park Leeds Leeds LS15 8ZA England to Bedford Business Centre 61-63 St Peters Street Bedford Bedfordshire MK40 2PR on 27 November 2014 | |
24 Nov 2014 | TM02 | Termination of appointment of a secretary | |
24 Nov 2014 | AP03 | Appointment of Mrs Ping He as a secretary on 24 November 2014 | |
04 Nov 2014 | AD01 | Registered office address changed from Landmark House 17 Hanover Square Mayfair London England W1S 1HU to C/O Huiyu Europe Regus Office Building, 1200 Century Way, Century Way Thorpe Park Leeds Leeds LS15 8ZA on 4 November 2014 | |
30 Oct 2014 | AP03 | Appointment of Mr Marc Hourigan Anthony as a secretary on 30 October 2014 | |
28 Oct 2014 | MR05 | All of the property or undertaking has been released from charge 1 | |
15 Oct 2014 | TM01 | Termination of appointment of Julian Michael Stuart Attfield as a director on 15 October 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Douglas Bruce Andrews as a director on 15 October 2014 | |
15 Oct 2014 | TM02 | Termination of appointment of Julian Michael Stuart Attfield as a secretary on 15 October 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Sep 2014 | AP01 | Appointment of Mr Marc Hourigan as a director on 4 June 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
27 Jun 2013 | TM01 | Termination of appointment of Fengkai Chang as a director | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
22 Jun 2012 | AP01 | Appointment of Mr Fengkai Chang as a director |