About

Registered Number: 06161365
Date of Incorporation: 14/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Newlands House 60 Chainhouse Lane, Whitestake, Preston, Lancashire, PR4 4LG,

 

Based in Lancashire, Rhodes Pharma Ltd was registered on 14 March 2007, it's status is listed as "Active". The companies directors are listed as Safri, Riyaz, Bapu, Tahera, Moosa, Allison Jane, Safri, Riyaz, Moosa, Allison Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAPU, Tahera 29 April 2013 - 1
MOOSA, Allison Jane 27 August 2010 - 1
SAFRI, Riyaz 29 April 2013 - 1
Secretary Name Appointed Resigned Total Appointments
SAFRI, Riyaz 27 August 2010 - 1
MOOSA, Allison Jane 14 March 2007 27 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 28 March 2019
CH01 - Change of particulars for director 28 March 2019
CH01 - Change of particulars for director 28 March 2019
CH01 - Change of particulars for director 28 March 2019
PSC04 - N/A 28 March 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 29 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 20 April 2016
CH01 - Change of particulars for director 26 May 2015
AD01 - Change of registered office address 26 May 2015
AD01 - Change of registered office address 26 May 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 26 March 2014
RESOLUTIONS - N/A 25 June 2013
SH01 - Return of Allotment of shares 25 June 2013
AP01 - Appointment of director 22 May 2013
AP01 - Appointment of director 22 May 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 21 September 2012
AD01 - Change of registered office address 06 September 2012
RESOLUTIONS - N/A 11 May 2012
SH08 - Notice of name or other designation of class of shares 11 May 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 23 March 2011
TM01 - Termination of appointment of director 08 September 2010
AP03 - Appointment of secretary 08 September 2010
SH01 - Return of Allotment of shares 08 September 2010
SH01 - Return of Allotment of shares 08 September 2010
TM02 - Termination of appointment of secretary 07 September 2010
AP01 - Appointment of director 07 September 2010
AA - Annual Accounts 22 June 2010
AD01 - Change of registered office address 13 April 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 29 March 2010
CH03 - Change of particulars for secretary 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 18 March 2009
225 - Change of Accounting Reference Date 01 August 2008
AA - Annual Accounts 17 July 2008
363s - Annual Return 05 April 2008
RESOLUTIONS - N/A 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
NEWINC - New incorporation documents 14 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.