Advanced company searchLink opens in new window

X-PHARM LIMITED

Company number 04664432

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)
14 Feb 2013 CH01 Director's details changed for Gurdev Singh Sehmi on 14 February 2013
14 Feb 2013 CH01 Director's details changed for Mr Bhupinder Singh Dhaliwal on 14 February 2013
05 Feb 2013 AA Accounts for a medium company made up to 31 March 2012
08 Jun 2012 AD01 Registered office address changed from Unit 4 Progress Centre Whittle Parkway Slough SL1 6DQ United Kingdom on 8 June 2012
28 May 2012 AD01 Registered office address changed from Touchwood Pharmacy 1St Floor 47-47a Birchills Street Walsall WS2 8NG United Kingdom on 28 May 2012
16 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
16 Feb 2012 CH01 Director's details changed for Mr Bhupinder Singh Dhaliwal on 12 February 2012
16 Feb 2012 CH01 Director's details changed for Farook Omar Ahmed on 12 February 2012
08 Jan 2012 AA Accounts for a medium company made up to 31 March 2011
09 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
09 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
09 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
09 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
09 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
09 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 11
30 Mar 2011 AD01 Registered office address changed from 25 Oakfields Way Catherine De Barnes Solihull West Midlands B91 2TR on 30 March 2011
30 Mar 2011 CH01 Director's details changed for Farook Omar Ahmed on 30 March 2011
09 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
19 Jan 2011 AP01 Appointment of Mr Bhupinder Singh Dhaliwal as a director
11 Jan 2011 AA Full accounts made up to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
05 Feb 2010 TM01 Termination of appointment of Bhupinder Dhaliwal as a director