STRIDES PHARMA GLOBAL (UK) LTD

Unit 4, Metro Centre Unit 4, Metro Centre, Watford, WD18 9SS, Hertfordshire, United Kingdom
StatusACTIVE
Company No.09707843
CategoryPrivate Limited Company
Incorporated29 Jul 2015
Age8 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

STRIDES PHARMA GLOBAL (UK) LTD is an active private limited company with number 09707843. It was incorporated 8 years, 10 months, 17 days ago, on 29 July 2015. The company address is Unit 4, Metro Centre Unit 4, Metro Centre, Watford, WD18 9SS, Hertfordshire, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-31

Capital : 44,176,989 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-30

Officer name: Rajasekar Visvanathan

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Krishnan Tirucherai Parthasarathy

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 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: 30 Jul 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-10

Officer name: Mohana Kumar Pillai

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-21

Officer name: Krishnan Tirucherai Parthasarathy

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-21

Officer name: Mr Mohana Kumar Pillai

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-30

Officer name: Sudhir Krishna Kanchan

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Krishnan Tirucherai Parthasarathy

Appointment date: 2018-01-30

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2017

Action Date: 29 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-29

Capital : 43,357,438 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-21

Officer name: Seetharamaiah Chandrappa

Documents

View document PDF

Certificate change of name company

Date: 28 Nov 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed strides pharma (uk) LIMITED\certificate issued on 28/11/16

Documents

View document PDF

Change of name notice

Date: 28 Nov 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vikesh Kumar

Appointment date: 2016-05-05

Documents

View document PDF

Incorporation company

Date: 29 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTICUS LEGAL CONSULTANTS LIMITED

18 CLYDESDALE GARDENS,RICHMOND,TW10 5EF

Number:09286925
Status:ACTIVE
Category:Private Limited Company

BRIALLYN LTD

TY MADOG 32,ABERYSTWYTH,ST23 2HN

Number:09885978
Status:ACTIVE
Category:Private Limited Company

DAN TRANSPORT SERVICES LTD

1 LIVINGSTONE WALK,HEMEL HEMPSTEAD,HP2 6AH

Number:10160863
Status:ACTIVE
Category:Private Limited Company

FAIRMUIR DEVELOPMENTS LIMITED

5 WEST VICTORIA DOCK RD,DUNDEE,DD1 3JT

Number:SC628255
Status:ACTIVE
Category:Private Limited Company

LIAM MG PRESTON LIMITED

15 MORRITT AVENUE,LEEDS,LS15 7EP

Number:09712428
Status:ACTIVE
Category:Private Limited Company

MAX CABS LTD

RANGER STREET WORKS,ACCRINGTON,BB5 0RL

Number:05631439
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