RYBAR LABORATORIES LIMITED

Company Documents

DateDescription
02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

29/04/2029 April 2020 CHANGE CORPORATE AS SECRETARY

View Document

28/04/2028 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHIRE CORPORATE SERVICES LIMITED / 28/04/2020

View Document

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MRS SARAH LUCY CHARSLEY

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR KENTARO SHIRAHATA

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN LILLISTONE

View Document

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEBB

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, SECRETARY OLIVER STRAWBRIDGE

View Document

14/03/1814 March 2018 CORPORATE SECRETARY APPOINTED SHIRE CORPORATE SERVICES LIMITED

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM HAMPSHIRE INTERNATIONAL BUSINESS PARK CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8EP

View Document

02/07/172 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRE PHARMACEUTICALS GROUP

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR STEPHEN PHILIP WILLIAMS

View Document

08/05/178 May 2017 DIRECTOR APPOINTED JONATHAN IVAN WILLIAM WEBB

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA MILLER

View Document

17/01/1717 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

13/01/1713 January 2017 SAIL ADDRESS CREATED

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA MILLER / 03/01/2017

View Document

04/01/174 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER STRAWBRIDGE / 03/01/2017

View Document

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ALICE LILLISTONE / 17/03/2016

View Document

26/07/1626 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

23/07/1623 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER STRAWBRIDGE / 28/06/2016

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA MILLER / 11/03/2016

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD LUCAS

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MRS HELEN ALICE LILLISTONE

View Document

18/11/1518 November 2015 SECRETARY APPOINTED MR OLIVER STRAWBRIDGE

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY GUTHRIE

View Document

21/07/1521 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED RICHARD LUCAS

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BOWLING

View Document

28/07/1428 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MRS AMANDA MILLER

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL HARTLEY

View Document

08/07/138 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/08/121 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/05/1019 May 2010 COMPANY BUSINESS 10/05/2010

View Document

06/04/106 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY GUTHRIE / 30/10/2008

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/07/087 July 2008 DIRECTOR APPOINTED JAMES NICHOLAS BOWLING

View Document

07/07/087 July 2008 DIRECTOR APPOINTED DANIEL WILLIAM DAVID HARTLEY

View Document

04/07/084 July 2008 SECRETARY APPOINTED ANTHONY JAMES GUTHRIE

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW EMMENS

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR ANGUS RUSSELL

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY TATJANA MAY

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH RUS

View Document

28/04/0828 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/029 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

24/04/0224 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

23/04/0123 April 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: EAST ANTON ANDOVER HAMPSHIRE SP10 5RG

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

31/05/9831 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/988 May 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

06/05/986 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/08/963 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

20/12/9520 December 1995 SECRETARY RESIGNED

View Document

20/12/9520 December 1995 NEW SECRETARY APPOINTED

View Document

04/04/954 April 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/954 April 1995 RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 REGISTERED OFFICE CHANGED ON 23/02/95 FROM: FOSSE HOUSE EAST ANTON COURT ICKNIELD WAY ANDOVER SP10 5RG

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

05/01/955 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/945 November 1994 DIRECTOR RESIGNED

View Document

05/11/945 November 1994 DIRECTOR RESIGNED

View Document

05/11/945 November 1994 DIRECTOR RESIGNED

View Document

20/05/9420 May 1994 S386 DIS APP AUDS 01/04/94

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

06/05/946 May 1994 RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 REGISTERED OFFICE CHANGED ON 13/01/94 FROM: 1 VISCOUNT COURT SOUTH WAY ANDOVER HANTS SP10 5NW

View Document

02/12/932 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/932 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9324 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/11/9317 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/932 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/932 June 1993 RETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/09/924 September 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 REGISTERED OFFICE CHANGED ON 27/07/92 FROM: CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 RETURN MADE UP TO 29/03/92; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

27/04/9127 April 1991 RETURN MADE UP TO 29/03/91; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 REGISTERED OFFICE CHANGED ON 18/02/91 FROM: 92,CAVENDISH STREET LONDON W1M 7FA

View Document

21/05/9021 May 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/09/896 September 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/12/8820 December 1988 REGISTERED OFFICE CHANGED ON 20/12/88 FROM: 115 GLOUCESTER PLACE LONDON W1H 3PJ

View Document

02/08/882 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

02/08/882 August 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

22/06/8722 June 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

28/05/8628 May 1986 RETURN MADE UP TO 26/05/86; FULL LIST OF MEMBERS

View Document

27/10/8427 October 1984 ALTER MEM AND ARTS

View Document

09/11/829 November 1982 ALTER MEM AND ARTS

View Document


More Company Information