General information

Name:

Sutra-pharma Limited

Office Address:

Leonard Curtis House Elms Square, Bury New Road Whitefield M45 7TA Greater Manchester

Number: 07864871

Incorporation date: 2011-11-29

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

07864871 - registration number assigned to Sutra-pharma Ltd. This company was registered as a Private Limited Company on 29th November 2011. This company has been on the British market for thirteen years. This company could be reached at Leonard Curtis House Elms Square, Bury New Road Whitefield in Greater Manchester. It's postal code assigned to this address is M45 7TA. The name of this business was changed in 2011 to Sutra-pharma Ltd. This company former registered name was Pharma-sutra. This enterprise's principal business activity number is 74909 which means Other professional, scientific and technical activities not elsewhere classified. 2023-03-31 is the last time when account status updates were filed.

  • Previous company's names
  • Sutra-pharma Ltd 2011-12-09
  • Pharma-sutra Ltd 2011-11-29

Financial data based on annual reports

Company staff

Shriti T.

Role: Secretary

Appointed: 29 November 2011

Latest update: 22 December 2023

Shriti T.

Role: Director

Appointed: 29 November 2011

Latest update: 22 December 2023

Sandeep V.

Role: Director

Appointed: 29 November 2011

Latest update: 22 December 2023

People with significant control

Shriti T.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 5 August 2013
Start Date For Period Covered By Report 2011-11-29
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 5 August 2013
Annual Accounts 14 October 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 14 October 2014
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 November 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation
Free Download
Address change date: 2023/06/01. New Address: Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA. Previous address: 14 Brook Drive Ruislip Middlesex HA4 8AG (AD01)
filed on: 1st, June 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
12
Company Age

Closest Companies - by postcode