Founded in 2004, Century Pharmaceutical Ltd have registered office in Hemel Hempstead, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed as Mukhtar, Sukaina, Murtadah, Taif, Hafidh, Sara, Sumar, Mehboob Akberali for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURTADAH, Taif | 30 April 2014 | - | 1 |
HAFIDH, Sara | 30 April 2014 | 27 February 2020 | 1 |
SUMAR, Mehboob Akberali | 22 July 2016 | 01 July 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUKHTAR, Sukaina | 28 May 2004 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 09 March 2020 | |
CS01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 02 March 2020 | |
CS01 - N/A | 26 March 2019 | |
AA - Annual Accounts | 06 March 2019 | |
CS01 - N/A | 30 October 2018 | |
AA - Annual Accounts | 06 April 2018 | |
CS01 - N/A | 24 October 2017 | |
CS01 - N/A | 24 October 2017 | |
PSC01 - N/A | 09 August 2017 | |
PSC01 - N/A | 09 August 2017 | |
PSC09 - N/A | 09 August 2017 | |
TM01 - Termination of appointment of director | 09 August 2017 | |
AAMD - Amended Accounts | 15 June 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AP01 - Appointment of director | 09 September 2016 | |
CS01 - N/A | 02 September 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 08 January 2016 | |
AR01 - Annual Return | 17 August 2015 | |
AR01 - Annual Return | 17 August 2015 | |
AR01 - Annual Return | 03 August 2015 | |
AD01 - Change of registered office address | 03 August 2015 | |
MR01 - N/A | 29 July 2015 | |
MR01 - N/A | 29 July 2015 | |
AP01 - Appointment of director | 13 July 2015 | |
AR01 - Annual Return | 16 March 2015 | |
CH03 - Change of particulars for secretary | 16 March 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AP01 - Appointment of director | 30 April 2014 | |
TM01 - Termination of appointment of director | 30 April 2014 | |
AP01 - Appointment of director | 30 April 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AD01 - Change of registered office address | 22 October 2013 | |
MR04 - N/A | 21 August 2013 | |
MR04 - N/A | 21 August 2013 | |
MR04 - N/A | 21 August 2013 | |
MR04 - N/A | 21 August 2013 | |
MR04 - N/A | 21 August 2013 | |
MR04 - N/A | 21 August 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 April 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 07 February 2013 | |
AA - Annual Accounts | 27 February 2012 | |
AR01 - Annual Return | 17 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 September 2011 | |
MG01 - Particulars of a mortgage or charge | 09 September 2011 | |
MG01 - Particulars of a mortgage or charge | 09 September 2011 | |
MG01 - Particulars of a mortgage or charge | 09 September 2011 | |
MG01 - Particulars of a mortgage or charge | 09 September 2011 | |
MG01 - Particulars of a mortgage or charge | 09 September 2011 | |
MG01 - Particulars of a mortgage or charge | 09 September 2011 | |
AA - Annual Accounts | 21 February 2011 | |
AR01 - Annual Return | 17 February 2011 | |
AR01 - Annual Return | 10 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 November 2010 | |
SH03 - Return of purchase of own shares | 26 November 2010 | |
TM01 - Termination of appointment of director | 22 November 2010 | |
TM01 - Termination of appointment of director | 22 November 2010 | |
MG01 - Particulars of a mortgage or charge | 18 November 2010 | |
MG01 - Particulars of a mortgage or charge | 26 August 2010 | |
AR01 - Annual Return | 16 August 2010 | |
AA - Annual Accounts | 27 February 2010 | |
363a - Annual Return | 11 August 2009 | |
AA - Annual Accounts | 27 March 2009 | |
363a - Annual Return | 30 December 2008 | |
287 - Change in situation or address of Registered Office | 16 May 2008 | |
AA - Annual Accounts | 31 March 2008 | |
363s - Annual Return | 22 January 2008 | |
363s - Annual Return | 10 December 2007 | |
AA - Annual Accounts | 29 March 2007 | |
AAMD - Amended Accounts | 02 May 2006 | |
395 - Particulars of a mortgage or charge | 19 April 2006 | |
AA - Annual Accounts | 23 March 2006 | |
363s - Annual Return | 19 July 2005 | |
395 - Particulars of a mortgage or charge | 07 September 2004 | |
395 - Particulars of a mortgage or charge | 04 September 2004 | |
288a - Notice of appointment of directors or secretaries | 06 July 2004 | |
288a - Notice of appointment of directors or secretaries | 02 July 2004 | |
287 - Change in situation or address of Registered Office | 02 July 2004 | |
288a - Notice of appointment of directors or secretaries | 02 July 2004 | |
288a - Notice of appointment of directors or secretaries | 02 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 July 2004 | |
288b - Notice of resignation of directors or secretaries | 09 June 2004 | |
288b - Notice of resignation of directors or secretaries | 09 June 2004 | |
NEWINC - New incorporation documents | 28 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 July 2015 | Outstanding |
N/A |
A registered charge | 14 July 2015 | Outstanding |
N/A |
Debenture | 01 September 2011 | Fully Satisfied |
N/A |
Legal charge | 01 September 2011 | Fully Satisfied |
N/A |
Legal charge | 01 September 2011 | Fully Satisfied |
N/A |
Mortgage of life policy | 01 September 2011 | Fully Satisfied |
N/A |
Mortgage of life policy | 01 September 2011 | Fully Satisfied |
N/A |
Mortgage of life policy | 01 September 2011 | Fully Satisfied |
N/A |
Legal charge | 10 November 2010 | Fully Satisfied |
N/A |
Debenture | 23 August 2010 | Fully Satisfied |
N/A |
Legal charge | 31 March 2006 | Fully Satisfied |
N/A |
Debenture | 06 September 2004 | Fully Satisfied |
N/A |
Debenture | 31 August 2004 | Fully Satisfied |
N/A |