SEB PHARMA LIMITED

Ams Medical Accountants Floor 2 Ams Medical Accountants Floor 2, Manchester, M1 3BE, England
StatusACTIVE
Company No.08315884
CategoryPrivate Limited Company
Incorporated03 Dec 2012
Age11 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

SEB PHARMA LIMITED is an active private limited company with number 08315884. It was incorporated 11 years, 5 months, 13 days ago, on 03 December 2012. The company address is Ams Medical Accountants Floor 2 Ams Medical Accountants Floor 2, Manchester, M1 3BE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2020

Action Date: 30 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shahjahaan Ahmad

Notification date: 2020-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2020

Action Date: 30 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shahjahaan Ahmad

Cessation date: 2020-05-30

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-29

Psc name: Sebreena Ahmad

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2020

Action Date: 24 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sebreena Ahmad

Change date: 2020-05-24

Documents

View document PDF

Change person director company with change date

Date: 30 May 2020

Action Date: 24 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-24

Officer name: Mr Shahjahaan Nasir Ahmad

Documents

View document PDF

Change person director company with change date

Date: 30 May 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Sebreena Ahmad

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2020

Action Date: 30 May 2020

Category: Address

Type: AD01

Old address: 231 Seymour Grove Manchester M16 9QS England

Change date: 2020-05-30

New address: Ams Medical Accountants Floor 2 9 Portland Street Manchester M1 3BE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

Old address: 20 Madison Apartments 41 Seymour Grove Manchester M16 0NB

Change date: 2016-11-01

New address: 231 Seymour Grove Manchester M16 9QS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-10

Officer name: Mr Shahjahaan Nasir Ahmad

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Sebreena Ahmad

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shahjahaan Nasir Ahmad

Change date: 2015-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Address

Type: AD01

New address: 20 Madison Apartments 41 Seymour Grove Manchester M16 0NB

Change date: 2015-07-23

Old address: 231 Seymour Grove Manchester M16 9QS

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shahjahaan Nasir Ahmad

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2014

Action Date: 17 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-17

Old address: 2 Ashmount Drive Rochdale OL12 6HP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2014

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Incorporation company

Date: 03 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESSBROOK DEVELOPMENT COMPANY LIMITED

RIVER HOUSE,NEWRY,BT34 2DL

Number:NI027239
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LUCIAN BLAGA LTD

2 BRETBY COURT,STOKE-ON-TRENT,ST6 4AQ

Number:10197186
Status:ACTIVE
Category:Private Limited Company

MORE SCAFFOLDING SERVICES LTD

70 EAST HILL,DARTFORD,DA1 1RZ

Number:09786684
Status:ACTIVE
Category:Private Limited Company

NUKE ARTS LTD

5 THE MALL,LONDON,W5 2PJ

Number:09865331
Status:ACTIVE
Category:Private Limited Company

PLASTICS FREE LTD

1 TRETHELLAN HILL,NEWQUAY,TR7 1QS

Number:11607265
Status:ACTIVE
Category:Private Limited Company

RAFMITCH HOLDINGS LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:09443204
Status:ACTIVE
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