- Company Overview for TTS PHARMA LIMITED (08252177)
- Filing history for TTS PHARMA LIMITED (08252177)
- People for TTS PHARMA LIMITED (08252177)
- Charges for TTS PHARMA LIMITED (08252177)
- Registers for TTS PHARMA LIMITED (08252177)
- More for TTS PHARMA LIMITED (08252177)
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) |
---|---|---|---|
14 Aug 2013 | RP04 | Second filing of SH01 previously delivered to Companies House | |
25 Jul 2013 | AP01 | Appointment of Mr Michael John Norris as a director | |
19 Jul 2013 | AP01 | Appointment of Mr Tim Irish as a director | |
17 May 2013 | SH01 |
Statement of capital following an allotment of shares on 26 April 2013
|
|
17 May 2013 | SH01 |
Statement of capital following an allotment of shares on 26 April 2013
|
|
10 May 2013 | SH01 |
Statement of capital following an allotment of shares on 26 April 2013
|
|
11 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 10 January 2013
|
|
08 Jan 2013 | AD01 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom on 8 January 2013 | |
04 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 14 November 2012
|
|
23 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 7 November 2012
|
|
14 Nov 2012 | AP04 | Appointment of Ovalsec Limited as a secretary | |
23 Oct 2012 | AP01 | Appointment of Mr Gareth Nigel Tempest as a director | |
16 Oct 2012 | AP02 | Appointment of Nwf4B Directors Limited as a director | |
16 Oct 2012 | AA01 | Current accounting period shortened from 31 October 2013 to 31 August 2013 | |
16 Oct 2012 | TM01 | Termination of appointment of Oval Nominees Limited as a director | |
15 Oct 2012 | NEWINC | Incorporation |