UNIPHAR COMMERCIAL (E4H) UK LIMITED
Company number 06237925
- Company Overview for UNIPHAR COMMERCIAL (E4H) UK LIMITED (06237925)
- Filing history for UNIPHAR COMMERCIAL (E4H) UK LIMITED (06237925)
- People for UNIPHAR COMMERCIAL (E4H) UK LIMITED (06237925)
- Charges for UNIPHAR COMMERCIAL (E4H) UK LIMITED (06237925)
- Registers for UNIPHAR COMMERCIAL (E4H) UK LIMITED (06237925)
- More for UNIPHAR COMMERCIAL (E4H) UK LIMITED (06237925)
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) |
---|---|---|---|
05 Jan 2022 | PSC02 | Notification of Outcome Medical Solutions Limited as a person with significant control on 21 December 2021 | |
14 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
22 Nov 2021 | PSC04 | Change of details for Mr Karl Maxwell Hamer as a person with significant control on 4 May 2017 | |
31 Aug 2021 | PSC04 | Change of details for Mr Karl Maxwell Hamer as a person with significant control on 4 May 2017 | |
25 Aug 2021 | PSC01 | Notification of Melanie Louise Hamer as a person with significant control on 6 April 2016 | |
14 Jun 2021 | MR04 | Satisfaction of charge 2 in full | |
25 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
05 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
08 Feb 2021 | CH01 | Director's details changed for Mrs Melanie Louise Hamer on 1 September 2020 | |
08 Feb 2021 | CH03 | Secretary's details changed for Karl Maxwell Hamer on 1 September 2020 | |
08 Feb 2021 | CH01 | Director's details changed for Mr Karl Maxwell Hamer on 1 September 2020 | |
08 Feb 2021 | PSC04 | Change of details for Mr Karl Maxwell Hamer as a person with significant control on 1 September 2020 | |
23 Nov 2020 | MR04 | Satisfaction of charge 1 in full | |
12 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from 3 Stotfold Road Arlesey Bedfordshire SG15 6XP England to 3 Waterloo Farm Courtyard Stotfold Road Arlesey Bedfordshire SG15 6XP on 5 September 2019 | |
04 Sep 2019 | AD01 | Registered office address changed from Spirella Building Bridge Road Letchworth Garden City Hertfordshire SG6 4ET to 3 Stotfold Road Arlesey Bedfordshire SG15 6XP on 4 September 2019 | |
31 Jul 2019 | CH01 | Director's details changed for Melanie Louise Hamer on 23 February 2019 | |
31 Jul 2019 | CH01 | Director's details changed for Karl Maxwell Hamer on 23 February 2019 | |
31 Jul 2019 | CH03 | Secretary's details changed for Karl Maxwell Hamer on 23 February 2019 | |
31 Jul 2019 | PSC04 | Change of details for Mr Karl Maxwell Hamer as a person with significant control on 23 February 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
10 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 |