Advanced company searchLink opens in new window

X-PHARM MANAGEMENT LIMITED

Company number 05911213

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)
09 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
21 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 24
17 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 25/08/2015
25 Aug 2015 TM01 Termination of appointment of Mohammed Azim as a director on 17 August 2015
07 Apr 2015 AP01 Appointment of Mr Gurdev Singh Sehmi as a director on 1 March 2015
29 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
06 Oct 2014 TM01 Termination of appointment of Gurdev Singh Sehmi as a director on 1 September 2014
17 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 24
17 Sep 2014 CH01 Director's details changed for Mr Bhupinder Singh Dhaliwal on 1 December 2013
03 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Nov 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 24
27 Jun 2013 SH01 Statement of capital following an allotment of shares on 29 May 2013
  • GBP 24
29 May 2013 AP01 Appointment of Mr Bhupinder Singh Dhaliwal as a director
29 May 2013 AP01 Appointment of Mr Mohammed Azim as a director
29 May 2013 CH01 Director's details changed for Farook Omar Ahmed on 29 May 2013
08 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
29 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
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
06 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
04 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
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 CH03 Secretary's details changed for Farook Omar Ahmed on 30 March 2011
30 Mar 2011 CH01 Director's details changed for Farook Omar Ahmed on 30 March 2011
13 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010