- Company Overview for SHW PHARMA LIMITED (08900741)
- Filing history for SHW PHARMA LIMITED (08900741)
- People for SHW PHARMA LIMITED (08900741)
- More for SHW PHARMA LIMITED (08900741)
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) |
---|---|---|---|
13 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
01 Nov 2023 | AA | Accounts for a dormant company made up to 27 February 2023 | |
02 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 12 November 2021 | |
25 Jan 2023 | PSC01 | Notification of Susan Jenkins as a person with significant control on 21 November 2021 | |
25 Jan 2023 | AP01 | Appointment of Mrs Susan Mary Jenkins as a director on 21 November 2021 | |
16 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
31 Oct 2022 | AA | Accounts for a dormant company made up to 27 February 2022 | |
01 Aug 2022 | AD01 | Registered office address changed from 3rd Floor, Kennedy House 31 Stamford Street Altrincham WA14 1ES England to Corinthian Tax Lynnfield House Church Street Altrincham WA14 4DZ on 1 August 2022 | |
01 Dec 2021 | CS01 |
Confirmation statement made on 12 November 2021 with no updates
|
|
20 Jul 2021 | AA | Accounts for a dormant company made up to 27 February 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
08 Sep 2020 | AD01 | Registered office address changed from C/O Corinthian Tax Llp 3rd Floor, Fountain House 83 Fountain Street Manchester M2 2EE United Kingdom to 3rd Floor, Kennedy House 31 Stamford Street Altrincham WA14 1ES on 8 September 2020 | |
25 Aug 2020 | AA | Total exemption full accounts made up to 27 February 2020 | |
13 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 27 February 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
22 Nov 2018 | AA | Micro company accounts made up to 27 February 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of Simon Addison Smith as a director on 1 August 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY to C/O Corinthian Tax Llp 3rd Floor, Fountain House 83 Fountain Street Manchester M2 2EE on 7 November 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 27 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
15 Dec 2016 | AA | Accounts for a dormant company made up to 27 February 2016 | |
28 Nov 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|