Advanced company searchLink opens in new window

MEDPHARM LIMITED

Company number 03783386

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)
12 Mar 2021 PSC05 Change of details for Medpharm Holdco Limited as a person with significant control on 15 March 2018
22 Feb 2021 AA Full accounts made up to 31 December 2019
12 Jan 2021 MR01 Registration of charge 037833860009, created on 4 January 2021
12 Jan 2021 MR01 Registration of charge 037833860007, created on 4 January 2021
12 Jan 2021 MR01 Registration of charge 037833860008, created on 4 January 2021
13 Oct 2020 MR04 Satisfaction of charge 6 in full
14 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
20 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/07/2022.
20 Jun 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 December 2018
14 Jun 2019 CH01 Director's details changed for David Parker on 1 May 2019
14 Jun 2019 CH01 Director's details changed for David Parker on 1 May 2019
03 May 2019 AA Group of companies' accounts made up to 31 July 2018
14 Dec 2018 AP01 Appointment of David Parker as a director on 8 December 2018
14 Dec 2018 AP01 Appointment of Trevor Wahlbrink as a director on 8 December 2018
03 Jul 2018 TM01 Termination of appointment of Simon Redgrove as a director on 1 May 2018
21 Jun 2018 CS01 07/06/18 Statement of Capital gbp 10024.4
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 13 March 2018
  • GBP 10,024.40
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 13 March 2018
  • GBP 9,846.70
28 Mar 2018 PSC02 Notification of Medpharm Holdco Limited as a person with significant control on 15 March 2018
28 Mar 2018 PSC07 Cessation of Andrew Gordon Muddle as a person with significant control on 15 March 2018
20 Mar 2018 TM01 Termination of appointment of Michael Nordsiek as a director on 15 March 2018
13 Mar 2018 MR04 Satisfaction of charge 3 in full
13 Mar 2018 MR04 Satisfaction of charge 2 in full
13 Mar 2018 MR04 Satisfaction of charge 4 in full