Advanced company searchLink opens in new window

SMITHKLINE BEECHAM MARKETING AND TECHNICAL SERVICES LIMITED

Company number 00494385

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Mar 2020 TM01 Termination of appointment of Adam Walker as a director on 2 March 2020
20 Feb 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
20 Feb 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
19 Jul 2019 AA Full accounts made up to 31 December 2018
13 Mar 2019 AP01 Appointment of Mr Charalampos Panagiotidis as a director on 15 February 2019
19 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
08 Jun 2018 AA Full accounts made up to 31 December 2017
14 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
30 Jun 2017 AA Full accounts made up to 31 December 2016
15 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
04 Jul 2016 AA Full accounts made up to 31 December 2015
01 Mar 2016 TM01 Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016
06 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2,010,000
09 Jun 2015 AA Full accounts made up to 31 December 2014
05 Jun 2015 AP01 Appointment of Mr Adam Walker as a director on 3 June 2015
22 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2,010,000
11 Jun 2014 AA Full accounts made up to 31 December 2013
25 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2,010,000
25 Sep 2013 CH02 Director's details changed for Glaxo Group Limited on 8 March 2013
12 Jul 2013 AA Full accounts made up to 31 December 2012
12 Oct 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
12 Oct 2012 CH04 Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 12 October 2012
09 Jul 2012 AA Full accounts made up to 31 December 2011
25 Nov 2011 MEM/ARTS Memorandum and Articles of Association