Advanced company searchLink opens in new window

RHODES PHARMA LIMITED

Company number 06161365

Filter by category

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)
21 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
13 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
29 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
10 Oct 2016 AD03 Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
10 Oct 2016 AD02 Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
08 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 400
26 May 2015 CH01 Director's details changed for Mr Riyaz Safri on 6 May 2015
26 May 2015 AD01 Registered office address changed from Unit B4 Newlands House 60 Chain House Lane, Whitestake Preston Lancashire PR4 4LG United Kingdom to Newlands House 60 Chainhouse Lane Whitestake Preston Lancashire PR4 4LG on 26 May 2015
26 May 2015 AD01 Registered office address changed from Newlands House 60 Chainhouse Lane Whitestake Preston Lancashire PR4 4LG to Newlands House 60 Chainhouse Lane Whitestake Preston Lancashire PR4 4LG on 26 May 2015
19 May 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 400
30 May 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 400
26 Mar 2014 CH01 Director's details changed for Tahera Bapu on 13 March 2014
26 Mar 2014 CH01 Director's details changed for Mr Riyaz Safri on 13 March 2014
25 Jun 2013 SH01 Statement of capital following an allotment of shares on 14 June 2013
  • GBP 400.00
25 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-designate shares 14/06/2013
22 May 2013 AP01 Appointment of Mr Riyaz Safri as a director
22 May 2013 AP01 Appointment of Tahera Bapu as a director
20 May 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Sep 2012 AD01 Registered office address changed from Newlands House 60 Chainhouse Lane Whitestake Preston Lancashire PR4 4GL on 6 September 2012
11 May 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association