CONTRACT PHARMA PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

06/12/226 December 2022 Application to strike the company off the register

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

20/01/2120 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

30/12/1930 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

20/12/1820 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

12/03/1812 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/07/163 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR BRADLEY PHILLIPS

View Document

27/01/1627 January 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

02/11/152 November 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/07/153 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR BRADLEY PHILLIPS

View Document

20/11/1420 November 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 39 LIFFORD STREET LONDON SW15 1NY

View Document

17/08/1417 August 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/03/147 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

03/07/123 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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