SUNTAS PHARMA LTD
Status | ACTIVE |
Company No. | 07391349 |
Category | Private Limited Company |
Incorporated | 29 Sep 2010 |
Age | 13 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
SUNTAS PHARMA LTD is an active private limited company with number 07391349. It was incorporated 13 years, 8 months, 8 days ago, on 29 September 2010. The company address is Office 408, Screenworks 22 Highbury Grove, London, N5 2ER, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-18
Old address: Anteone House Newark Road Peterborough PE1 5FL England
New address: Office 408, Screenworks 22 Highbury Grove London N5 2ER
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Notification of a person with significant control
Date: 17 Nov 2023
Action Date: 13 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-11-13
Psc name: Selin Koca
Documents
Confirmation statement with updates
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Cessation of a person with significant control
Date: 16 Nov 2023
Action Date: 13 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohammed Taseen
Cessation date: 2023-11-13
Documents
Termination director company with name termination date
Date: 16 Nov 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-13
Officer name: Mahmed Ravat
Documents
Appoint person director company with name date
Date: 16 Nov 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-13
Officer name: Ms Selin Koca
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Cessation of a person with significant control
Date: 18 Oct 2022
Action Date: 25 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sabre Healthcare Ltd
Cessation date: 2022-09-25
Documents
Confirmation statement with updates
Date: 25 Sep 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Appoint person director company with name date
Date: 09 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mahmed Ravat
Appointment date: 2022-05-04
Documents
Termination director company with name termination date
Date: 04 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ahmed Waqas
Termination date: 2022-05-04
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Capital name of class of shares
Date: 06 Jan 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 05 Jan 2022
Category: Capital
Type: SH10
Documents
Confirmation statement with updates
Date: 30 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Termination director company with name termination date
Date: 15 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Taseen
Termination date: 2021-12-02
Documents
Notification of a person with significant control
Date: 15 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-12-01
Psc name: Sabre Healthcare Ltd
Documents
Confirmation statement with updates
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Appoint person director company with name date
Date: 14 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-01
Officer name: Mr Ahmed Waqas
Documents
Confirmation statement with updates
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Address
Type: AD01
Old address: 68 Peveril Road Peterborough PE1 3PR
New address: Anteone House Newark Road Peterborough PE1 5FL
Change date: 2021-10-08
Documents
Confirmation statement with no updates
Date: 08 Oct 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Confirmation statement with updates
Date: 23 Jan 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Confirmation statement with no updates
Date: 25 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Change registered office address company with date old address
Date: 29 Sep 2013
Action Date: 29 Sep 2013
Category: Address
Type: AD01
Old address: Neal Newberry Suite 2 Rosehill 165 Lutterworth Road Blaby Leicestershire LE8 4DY United Kingdom
Change date: 2013-09-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change account reference date company previous shortened
Date: 06 Jun 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA01
New date: 2011-05-31
Made up date: 2011-09-30
Documents
Some Companies
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 06327384 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAND EVOLUTION CONSULTING LIMITED
24A ALDERMANS HILL,PALMERS GREEN,N13 4PN
Number: | 11923659 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 GEARY ROAD,LONDON,NW10 1HS
Number: | 11305861 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUTCHINSONS (CHEMISTS) LIMITED
WILLHANN 1 STAXTON CLOSE,PETERBOROUGH,PE6 7GB
Number: | 00460789 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11045816 |
Status: | ACTIVE |
Category: | Private Limited Company |
243 MANNINGHAM LANE,BRADFORD,BD8 7ER
Number: | 09819956 |
Status: | ACTIVE |
Category: | Private Limited Company |