- Company Overview for STERLING PHARMACEUTICALS LIMITED (06268419)
- Filing history for STERLING PHARMACEUTICALS LIMITED (06268419)
- People for STERLING PHARMACEUTICALS LIMITED (06268419)
- Charges for STERLING PHARMACEUTICALS LIMITED (06268419)
- More for STERLING PHARMACEUTICALS LIMITED (06268419)
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) |
---|---|---|---|
09 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
19 Jan 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with updates | |
11 Jul 2022 | CH03 | Secretary's details changed for Dr Qamar Nawaz on 11 July 2022 | |
11 Jul 2022 | CH01 | Director's details changed for Dr Qamar Nawaz on 11 July 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
07 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
28 May 2021 | AD01 | Registered office address changed from 458 Belchers Lane Bordesley Green Birmingham West Midlands B9 5SX United Kingdom to 385 Moseley Rd Moseley Birmingham West Midlands B12 9DD on 28 May 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Sep 2020 | MR01 | Registration of charge 062684190003, created on 18 September 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
15 Jun 2018 | PSC04 | Change of details for Dr Qamar Nawaz as a person with significant control on 15 June 2018 | |
15 Jun 2018 | CH03 | Secretary's details changed for Dr Qamar Nawaz on 15 June 2018 | |
15 Jun 2018 | AD01 | Registered office address changed from 460 Belchers Lane Bordesley Green Birmingham West Midlands B9 5SX United Kingdom to 458 Belchers Lane Bordesley Green Birmingham West Midlands B9 5SX on 15 June 2018 | |
15 Jun 2018 | CH01 | Director's details changed for Dr Qamar Nawaz on 15 June 2018 | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
12 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Aug 2016 | RESOLUTIONS |
Resolutions
|