SMITH & NEPHEW PHARMACEUTICALS LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-31 View Report
Accounts. Accounts type dormant. 2023-06-09 View Report
Accounts. Accounts type dormant. 2022-08-18 View Report
Confirmation statement. Statement with no updates. 2022-07-19 View Report
Officers. Officer name: Mr Jon Klemp. Appointment date: 2022-05-27. 2022-06-20 View Report
Officers. Officer name: Ian Clifford Melling. Termination date: 2022-05-27. 2022-06-09 View Report
Officers. Appointment date: 2022-04-01. Officer name: Mrs Sarah Carne. 2022-04-04 View Report
Officers. Officer name: Susan Margaret Swabey. Termination date: 2022-04-01. 2022-04-01 View Report
Accounts. Accounts type dormant. 2021-09-24 View Report
Confirmation statement. Statement with no updates. 2021-07-19 View Report
Confirmation statement. Statement with no updates. 2020-07-22 View Report
Accounts. Accounts type dormant. 2020-06-18 View Report
Address. New address: Building 5 Hatters Lane Watford WD18 8YE. 2019-08-21 View Report
Address. New address: Building 5 Hatters Lane Watford WD18 8YE. 2019-08-21 View Report
Confirmation statement. Statement with no updates. 2019-07-18 View Report
Accounts. Accounts type dormant. 2019-07-16 View Report
Accounts. Accounts type dormant. 2018-08-22 View Report
Confirmation statement. Statement with no updates. 2018-07-17 View Report
Confirmation statement. Statement with no updates. 2017-07-17 View Report
Accounts. Accounts type unaudited abridged. 2017-06-29 View Report
Officers. Change date: 2017-04-26. Officer name: Ian Clifford Melling. 2017-05-17 View Report
Accounts. Accounts type dormant. 2016-09-30 View Report
Confirmation statement. Statement with updates. 2016-07-20 View Report
Officers. Officer name: Mr John Roderick Mackinnon. Appointment date: 2016-01-15. 2016-02-03 View Report
Officers. Officer name: Henry Thomas Noel Waters. Termination date: 2016-01-15. 2016-02-02 View Report
Officers. Officer name: Smith & Nephew Nominee Services Limited. Termination date: 2015-11-01. 2015-11-11 View Report
Annual return. With made up date full list shareholders. 2015-07-28 View Report
Officers. Officer name: Mrs Susan Margaret Swabey. Change date: 2015-06-30. 2015-07-01 View Report
Accounts. Accounts type dormant. 2015-06-15 View Report
Officers. Change date: 2015-04-17. Officer name: Ian Clifford Melling. 2015-04-20 View Report
Officers. Appointment date: 2014-03-07. Officer name: Mrs Susan Margaret Swabey. 2014-12-15 View Report
Officers. Officer name: Roger Peter Teasdale. Termination date: 2014-03-07. 2014-12-15 View Report
Officers. Termination director company. 2014-11-05 View Report
Officers. Officer name: Ian Clifford Melling. Appointment date: 2014-11-03. 2014-11-05 View Report
Officers. Officer name: Mr Henry Thomas Noel Waters. Appointment date: 2014-07-30. 2014-08-07 View Report
Annual return. With made up date full list shareholders. 2014-07-24 View Report
Accounts. Accounts type dormant. 2014-07-21 View Report
Dissolution. Dissolution withdrawal application strike off company. 2014-04-02 View Report
Gazette. Gazette notice voluntary. 2014-02-25 View Report
Dissolution. Dissolution application strike off company. 2014-02-12 View Report
Officers. Officer name: Antonie Van Tiggelen. 2013-09-11 View Report
Annual return. With made up date full list shareholders. 2013-08-14 View Report
Accounts. Accounts type dormant. 2013-07-18 View Report
Mortgage. Charge number: 6. 2013-07-15 View Report
Mortgage. Charge number: 7. 2013-07-15 View Report
Mortgage. Charge number: 8. 2013-07-15 View Report
Mortgage. Charge number: 9. 2013-07-15 View Report
Mortgage. Charge number: 10. 2013-07-15 View Report
Resolution. Description: Resolutions. 2013-01-04 View Report
Annual return. With made up date full list shareholders. 2012-08-13 View Report