SUPPORT IN PHARMACOVIGILANCE LIMITED

99 Canterbury Road, Whitstable, CT5 4HG, Kent
StatusACTIVE
Company No.04018107
CategoryPrivate Limited Company
Incorporated20 Jun 2000
Age23 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

SUPPORT IN PHARMACOVIGILANCE LIMITED is an active private limited company with number 04018107. It was incorporated 23 years, 11 months, 28 days ago, on 20 June 2000. The company address is 99 Canterbury Road, Whitstable, CT5 4HG, Kent.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Mar 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-01-07

Officer name: Pro Active Employment Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mph Secretarial Services Limited

Termination date: 2021-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ph Secretarial Services Limited

Change date: 2020-05-18

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Ronald Arthur Ward

Change date: 2018-09-28

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Ronald Arthur Ward

Change date: 2018-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ronald Arthur Ward

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jun 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-31

Officer name: P H Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 10/02/2009 from, 150 tankerton road, whitstable, kent, CT5 2AW

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / ph secretarial services LIMITED / 05/01/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/07; no change of members

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 01/10/07 from: 146 tankerton road, whitstable, kent CT5 2AW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/04; no change of members

Documents

View document PDF

Accounts amended with made up date

Date: 08 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AAMD

Made up date: 2003-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 30/04/02--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 27/06/00 from: 12-14 saint mary street, newport, salop TF10 7AB

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 20 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25 AIRLIE GARDENS LIMITED

25 AIRLIE GARDENS,ILFORD,IG1 4LB

Number:07069739
Status:ACTIVE
Category:Private Limited Company

ASHCON & CO LTD

78 DACRE CRESCENT,SOUTH OCKENDON,RM15 4TU

Number:08394099
Status:ACTIVE
Category:Private Limited Company

CHURCHES TOGETHER IN CENTRAL PETERBOROUGH

PARK ROAD BAPTIST CHURCH,PETERBOROUGH,PE1 2TF

Number:07819271
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CT PLANNING AND DEVELOPMENT LTD

BYREWELL BARN,SWINDON,SN6 8JJ

Number:09312266
Status:ACTIVE
Category:Private Limited Company

DUNWALKE LIMITED

THE BROADGATE TOWER THIRD FLOOR,LONDON,EC2A 2RS

Number:07883140
Status:ACTIVE
Category:Private Limited Company

PHONETAP LIMITED

9B NARROWBOAT WAY,DUDLEY,DY2 0XQ

Number:02592735
Status:ADMINISTRATION ORDER
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source