Advanced company searchLink opens in new window

CG PHARMA LOCUMS LTD

Company number 12409087

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)
10 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
27 Oct 2023 AA Micro company accounts made up to 31 January 2023
12 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
26 Oct 2022 AA Micro company accounts made up to 31 January 2022
24 May 2022 PSC04 Change of details for Miss Clare Elizabeth Greaves as a person with significant control on 24 May 2022
24 May 2022 PSC04 Change of details for Mr Gary Stephen Taylor as a person with significant control on 24 May 2022
10 Mar 2022 CS01 Confirmation statement made on 16 January 2022 with updates
09 Mar 2022 AD01 Registered office address changed from Glenhurst Round Green Lane Stainborough Barnsley SY5 3EL United Kingdom to Glenhurst Round Green Lane Stainborough Barnsley S75 3EL on 9 March 2022
09 Mar 2022 PSC04 Change of details for Mr Gary Stephen Taylor as a person with significant control on 25 January 2022
09 Mar 2022 PSC04 Change of details for Miss Clare Elizabeth Greaves as a person with significant control on 25 January 2022
24 Jan 2022 PSC04 Change of details for Mr Gary Stephen Taylor as a person with significant control on 24 January 2022
24 Jan 2022 PSC04 Change of details for Miss Clare Elizabeth Greaves as a person with significant control on 24 January 2022
24 Jan 2022 CH01 Director's details changed for Mr Gary Stephen Taylor on 24 January 2022
24 Jan 2022 CH01 Director's details changed for Miss Clare Elizabeth Greaves on 24 January 2022
24 Jan 2022 AD01 Registered office address changed from 108 Barnsley Road Darfield Barnsley S73 9DD United Kingdom to Glenhurst Round Green Lane Stainborough Barnsley SY5 3EL on 24 January 2022
15 Oct 2021 AA Micro company accounts made up to 31 January 2021
01 Jun 2021 PSC04 Change of details for Miss Clare Elizabeth Greaves as a person with significant control on 1 June 2021
01 Jun 2021 PSC04 Change of details for Mr Gary Stephen Taylor as a person with significant control on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from Emstrey House North Shrewsbury Business Park Sitka Drive Shrewsbury Shropshire SY2 6LG United Kingdom to 108 Barnsley Road Darfield Barnsley S73 9DD on 1 June 2021
26 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
09 Jun 2020 AP01 Appointment of Mr Gary Stephen Taylor as a director on 6 April 2020
09 Jun 2020 TM01 Termination of appointment of Gary Stephen Taylor as a director on 9 June 2020
09 Jun 2020 AP01 Appointment of Mr Gary Stephen Taylor as a director on 9 June 2020
14 Apr 2020 PSC01 Notification of Gary Stephen Taylor as a person with significant control on 27 January 2020
29 Jan 2020 PSC04 Change of details for Miss Clare Elizabeth Greaves as a person with significant control on 27 January 2020