Steripharm (UK) Ltd was founded on 23 August 2005 and are based in Middx, it has a status of "Active". We don't know the number of employees at Steripharm (UK) Ltd. The companies directors are listed as Jayaprasad, Rajalakshmi, Pillai, Jayaprasad Kaippallil Raman, Fawcett, Steven in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAYAPRASAD, Rajalakshmi | 23 August 2005 | - | 1 |
PILLAI, Jayaprasad Kaippallil Raman | 23 August 2005 | - | 1 |
FAWCETT, Steven | 23 August 2005 | 20 March 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 September 2020 | |
AA - Annual Accounts | 27 August 2020 | |
AD01 - Change of registered office address | 15 June 2020 | |
AA01 - Change of accounting reference date | 27 May 2020 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 21 May 2019 | |
CS01 - N/A | 17 September 2018 | |
PSC01 - N/A | 17 September 2018 | |
AA - Annual Accounts | 03 May 2018 | |
AA - Annual Accounts | 10 November 2017 | |
CS01 - N/A | 09 October 2017 | |
AA01 - Change of accounting reference date | 15 August 2017 | |
AA01 - Change of accounting reference date | 24 May 2017 | |
CS01 - N/A | 30 September 2016 | |
AA - Annual Accounts | 23 August 2016 | |
AA01 - Change of accounting reference date | 25 May 2016 | |
AR01 - Annual Return | 13 October 2015 | |
AD01 - Change of registered office address | 13 October 2015 | |
DISS40 - Notice of striking-off action discontinued | 02 September 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 September 2015 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 16 October 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 15 November 2013 | |
AD01 - Change of registered office address | 15 November 2013 | |
AA - Annual Accounts | 27 June 2013 | |
DISS40 - Notice of striking-off action discontinued | 22 December 2012 | |
AR01 - Annual Return | 20 December 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 December 2012 | |
AA - Annual Accounts | 27 June 2012 | |
AR01 - Annual Return | 11 October 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
AD01 - Change of registered office address | 08 October 2010 | |
AA - Annual Accounts | 29 May 2010 | |
AR01 - Annual Return | 16 October 2009 | |
AD01 - Change of registered office address | 13 October 2009 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 27 November 2008 | |
AA - Annual Accounts | 30 June 2008 | |
AA - Annual Accounts | 07 December 2007 | |
363a - Annual Return | 20 November 2007 | |
287 - Change in situation or address of Registered Office | 20 November 2007 | |
363a - Annual Return | 25 October 2006 | |
288b - Notice of resignation of directors or secretaries | 25 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 2006 | |
288a - Notice of appointment of directors or secretaries | 12 April 2006 | |
288b - Notice of resignation of directors or secretaries | 11 April 2006 | |
288a - Notice of appointment of directors or secretaries | 17 November 2005 | |
288a - Notice of appointment of directors or secretaries | 17 November 2005 | |
288a - Notice of appointment of directors or secretaries | 17 November 2005 | |
288b - Notice of resignation of directors or secretaries | 08 November 2005 | |
288b - Notice of resignation of directors or secretaries | 08 November 2005 | |
NEWINC - New incorporation documents | 23 August 2005 |