Advanced company searchLink opens in new window

TMC PHARMA SERVICES LIMITED

Company number 04241825

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)
29 Aug 2024 AP01 Appointment of Mr Simon Estcourt as a director on 26 July 2024
29 Aug 2024 AP01 Appointment of Mr Jose Robert Lopez as a director on 26 July 2024
29 Aug 2024 AP03 Appointment of Mr Jose Robert Lopez as a secretary on 26 July 2024
04 Jul 2024 TM01 Termination of appointment of Andrew David Green as a director on 4 June 2024
04 Jul 2024 TM02 Termination of appointment of Andrew David Green as a secretary on 4 June 2024
04 Jul 2024 CS01 Confirmation statement made on 27 June 2024 with updates
10 Jan 2024 AA Full accounts made up to 30 June 2023
13 Nov 2023 AP01 Appointment of Mr Stewart Charles Sharpe as a director on 27 September 2023
05 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with updates
05 Apr 2023 MR01 Registration of charge 042418250003, created on 31 March 2023
03 Apr 2023 MR01 Registration of charge 042418250002, created on 31 March 2023
10 Nov 2022 AA Group of companies' accounts made up to 30 June 2022
01 Sep 2022 MR01 Registration of charge 042418250001, created on 22 August 2022
26 Aug 2022 AP03 Appointment of Mr Andrew David Green as a secretary on 23 August 2022
24 Aug 2022 AP01 Appointment of Mr Andrew David Green as a director on 23 August 2022
24 Aug 2022 AP01 Appointment of Mrs Carol Louise Woodward as a director on 23 August 2022
24 Aug 2022 MA Memorandum and Articles of Association
24 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2022 PSC02 Notification of Topco Coffee Limited as a person with significant control on 22 August 2022
24 Aug 2022 PSC07 Cessation of Michael James Matthews as a person with significant control on 22 August 2022
24 Aug 2022 PSC07 Cessation of Julie Anne Matthews as a person with significant control on 22 August 2022
24 Aug 2022 TM01 Termination of appointment of Michael James Matthews as a director on 22 August 2022
24 Aug 2022 TM02 Termination of appointment of Julie Anne Matthews as a secretary on 22 August 2022
23 Aug 2022 SH01 Statement of capital following an allotment of shares on 22 August 2022
  • GBP 103.14
04 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with updates