- Company Overview for MUNDIPHARMA CORPORATION LIMITED (07688264)
- Filing history for MUNDIPHARMA CORPORATION LIMITED (07688264)
- People for MUNDIPHARMA CORPORATION LIMITED (07688264)
- Insolvency for MUNDIPHARMA CORPORATION LIMITED (07688264)
- Registers for MUNDIPHARMA CORPORATION LIMITED (07688264)
- More for MUNDIPHARMA CORPORATION LIMITED (07688264)
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) |
---|---|---|---|
17 Aug 2019 | PSC04 | Change of details for Mr Leslie John Schreyer as a person with significant control on 20 November 2018 | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
13 Aug 2018 | PSC01 | Notification of Alexa Mairi Saunders as a person with significant control on 5 March 2018 | |
13 Aug 2018 | TM02 | Termination of appointment of Tiercel Services Limited as a secretary on 11 June 2018 | |
13 Aug 2018 | PSC07 | Cessation of Peter Minton Ward as a person with significant control on 3 June 2018 | |
13 Aug 2018 | PSC07 | Cessation of Christopher Benbow Mitchell as a person with significant control on 12 April 2018 | |
22 May 2018 | AD02 | Register inspection address has been changed from C/O Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp More London Riverside London SE1 2AQ England to Norton Rose Fulbright Llp (Ref Gk) 3 More London Riverside London SE1 2AQ | |
21 May 2018 | TM01 | Termination of appointment of Christopher Benbow Mitchell as a director on 12 April 2018 | |
17 Jan 2018 | AD01 | Registered office address changed from Cambridge Science Park Milton Road Cambridge CB4 0AB to Unit 196 Cambridge Science Park Milton Road Cambridge CB4 0AB on 17 January 2018 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Aug 2017 | AD02 | Register inspection address has been changed from C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp King William Street London EC4R 9AN England to C/O Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp More London Riverside London SE1 2AQ | |
14 Aug 2017 | PSC01 | Notification of Peter Minton Ward as a person with significant control on 6 April 2016 | |
14 Aug 2017 | PSC01 | Notification of Leslie John Schreyer as a person with significant control on 6 April 2016 | |
14 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
13 Aug 2017 | AD03 | Register(s) moved to registered inspection location C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp King William Street London EC4R 9AN | |
13 Aug 2017 | PSC01 | Notification of Hermance Bernadette Monique Schaepman as a person with significant control on 6 April 2016 | |
13 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 13 August 2017 | |
12 Aug 2017 | PSC01 | Notification of Christopher Benbow Mitchell as a person with significant control on 6 April 2016 | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Sep 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Sep 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
16 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Aug 2014 | AP01 | Appointment of Mr Douglas Docherty as a director on 8 August 2014 |