SKILLS ALLIANCE (PHARMA) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-23 with no updates |
30/01/2530 January 2025 | Director's details changed for Mr Mark Anderson on 2025-01-30 |
22/01/2522 January 2025 | Termination of appointment of Spencer Raymond Arthur Jones as a director on 2025-01-21 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/12/2410 December 2024 | Registration of charge 050798480009, created on 2024-12-06 |
11/07/2411 July 2024 | Group of companies' accounts made up to 2023-12-31 |
21/05/2421 May 2024 | Appointment of Mr Spencer Raymond Arthur Jones as a director on 2024-05-10 |
02/04/242 April 2024 | Termination of appointment of Joe Murray Kennedy as a director on 2024-04-02 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/08/2325 August 2023 | Group of companies' accounts made up to 2022-12-31 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-23 with updates |
01/11/221 November 2022 | Annual return made up to 2008-03-22 with full list of shareholders |
03/05/223 May 2022 | Confirmation statement made on 2022-03-23 with updates |
03/05/223 May 2022 | Director's details changed for Mr Ravi Prasad Ramyead on 2022-05-03 |
01/02/221 February 2022 | Amended group of companies' accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/03/218 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/05/206 May 2020 | VARYING SHARE RIGHTS AND NAMES |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
01/05/201 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/04/198 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
06/02/196 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MAROTTA / 06/02/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/12/1813 December 2018 | APPOINTMENT TERMINATED, SECRETARY JAVED KHAN |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
24/04/1824 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | ADOPT ARTICLES 23/02/2018 |
15/03/1815 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRA NARAIN |
15/03/1815 March 2018 | CESSATION OF RAVI PRASAD RAMYEAD AS A PSC |
15/03/1815 March 2018 | VARYING SHARE RIGHTS AND NAMES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
22/03/1722 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/04/1621 April 2016 | APPOINTMENT TERMINATED, DIRECTOR JAVED KHAN |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/04/168 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/09/1522 September 2015 | REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 23 PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PQ |
15/06/1515 June 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
04/06/154 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 050798480004 |
14/02/1514 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050798480001 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/10/1430 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050798480003 |
29/10/1429 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050798480002 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/05/146 May 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
17/03/1417 March 2014 | DIRECTOR APPOINTED MR CARL MAROTTA |
10/02/1410 February 2014 | SUB-DIVISION 22/01/14 |
10/02/1410 February 2014 | VARYING SHARE RIGHTS AND NAMES |
06/02/146 February 2014 | ADOPT ARTICLES 22/01/2014 |
06/02/146 February 2014 | STATEMENT OF COMPANY'S OBJECTS |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/10/138 October 2013 | DIRECTOR APPOINTED MR JAVED ASLAM KHAN |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/06/137 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 050798480001 |
05/06/135 June 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
04/06/134 June 2013 | SECRETARY APPOINTED MR JAVED KHAN |
04/06/134 June 2013 | APPOINTMENT TERMINATED, DIRECTOR JEMMA MCDONALD |
04/06/134 June 2013 | APPOINTMENT TERMINATED, SECRETARY RAJENDRA RAMYEAD |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/06/1222 June 2012 | APPOINTMENT TERMINATED, DIRECTOR GERARD BALL |
13/06/1213 June 2012 | DIRECTOR APPOINTED MISS JEMMA MCDONALD |
11/06/1211 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / RAJENDRA PRASAD RAMYEAD / 03/04/2012 |
11/06/1211 June 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
11/06/1211 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RAVI RAMYEAD / 03/04/2012 |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/03/1123 March 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
22/03/1122 March 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
26/04/1026 April 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAVI RAMYEAD / 19/03/2010 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD LEONARD BALL / 19/03/2010 |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/04/095 April 2009 | GBP NC 2000/3000 24/03/2009 |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/03/0924 March 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | DIRECTOR APPOINTED MR GERARD LEONARD BALL |
11/04/0811 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/04/0810 April 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | COMPANY NAME CHANGED SKILLS ALLIANCE (TECHNOLOGY) LIMITED CERTIFICATE ISSUED ON 13/03/08 |
10/03/0810 March 2008 | GBP NC 1000/2000 19/02/2008 |
27/09/0727 September 2007 | REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 12-14 GREENHILL CRESCENT, WATFORD BUSINESS PARK, WATFORD, HERTFORDSHIRE WD18 8JA |
14/08/0714 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/04/0719 April 2007 | SECRETARY'S PARTICULARS CHANGED |
19/04/0719 April 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/06/065 June 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
02/06/052 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
16/05/0516 May 2005 | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
30/04/0430 April 2004 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 |
30/03/0430 March 2004 | NEW DIRECTOR APPOINTED |
30/03/0430 March 2004 | DIRECTOR RESIGNED |
30/03/0430 March 2004 | SECRETARY RESIGNED |
30/03/0430 March 2004 | NEW SECRETARY APPOINTED |
30/03/0430 March 2004 | REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 12-14 SAINT MARYS STREET, NEWPORT, SHROPSHIRE TF10 7AB |
22/03/0422 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SKILLS ALLIANCE (PHARMA) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company