Advanced company searchLink opens in new window

BRIPHARM LIMITED

Company number 00909478

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2015 AP01 Appointment of Mr Eugene Theodorus Jacobus Van Rensburg as a director on 20 July 2015
05 Oct 2015 TM01 Termination of appointment of Nicolaas Jacobus Stander as a director on 20 July 2015
01 Apr 2015 AP01 Appointment of Mr Nicolaas Jacobus Stander as a director on 10 March 2015
19 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,000
04 Sep 2014 AA Full accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10,000
24 Mar 2014 AD04 Register(s) moved to registered office address
07 Nov 2013 AA Full accounts made up to 31 March 2013
02 Sep 2013 CH01 Director's details changed for Robert Harvey Turnbull on 30 August 2013
21 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
08 Mar 2013 AD02 Register inspection address has been changed from Lovett House Lovett Road Staines Middlesez TW18 3AZ United Kingdom
06 Jan 2013 AA Full accounts made up to 31 March 2012
23 Nov 2012 TM02 Termination of appointment of Robert Turnbull as a secretary
17 Sep 2012 AD01 Registered office address changed from 3Rd Floor Future House the Glanty Egham Surrey TW20 9AH United Kingdom on 17 September 2012
15 May 2012 AA Full accounts made up to 31 March 2011
01 May 2012 AP01 Appointment of Mr Michael John Crooks as a director
28 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
28 Feb 2012 AD03 Register(s) moved to registered inspection location
28 Feb 2012 AD02 Register inspection address has been changed
27 Feb 2012 TM01 Termination of appointment of Amit Makwana as a director
25 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
25 Mar 2011 CH01 Director's details changed for Amit Makwana on 1 April 2010
25 Mar 2011 CH01 Director's details changed for Robert Harvey Turnbull on 1 April 2010
15 Dec 2010 AA Full accounts made up to 31 March 2010
29 Nov 2010 AD01 Registered office address changed from Lovett House Lovett Road Staines Middlesex TW18 3AZ on 29 November 2010