- Company Overview for ELARA PHARMASERVICES LIMITED (08033503)
- Filing history for ELARA PHARMASERVICES LIMITED (08033503)
- People for ELARA PHARMASERVICES LIMITED (08033503)
- More for ELARA PHARMASERVICES LIMITED (08033503)
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) |
---|---|---|---|
01 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr Stephen Davenport as a director on 19 July 2018 | |
26 Jul 2018 | PSC04 | Change of details for Mr Paul Charles Bunyan as a person with significant control on 5 June 2018 | |
26 Jul 2018 | PSC07 | Cessation of Wendy Kathleen Burbage as a person with significant control on 5 June 2018 | |
18 Jul 2018 | TM02 | Termination of appointment of Wendy Burbage as a secretary on 13 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Andrew Samuel Burbage as a director on 13 July 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | CH01 | Director's details changed for Mr Andrew Samuel Burbage on 27 October 2014 | |
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 May 2014 | AP01 | Appointment of Andrew Samuel Burbage as a director | |
29 Apr 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
08 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
02 May 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
22 Apr 2013 | AD01 | Registered office address changed from Suite 2 Worthington House 146 High Street Burton-on-Trent Staffordshire DE14 1JE United Kingdom on 22 April 2013 | |
19 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 22 February 2013
|
|
17 Apr 2012 | NEWINC |
Incorporation
|