Advanced company searchLink opens in new window

PHARMIDEX HOLDINGS LIMITED

Company number 07881789

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)
31 Jan 2025 PSC04 Change of details for Professor Mohammad Sadeghi Alavijeh as a person with significant control on 17 January 2025
This document is being processed and will be available in 10 days.
31 Jan 2025 CH01 Director's details changed for Professor Mohammad Sadeghi Alavijeh on 17 January 2025
This document is being processed and will be available in 10 days.
31 Jan 2025 CH01 Director's details changed for Dr Ghassem Poormand on 17 January 2025
This document is being processed and will be available in 10 days.
31 Jan 2025 AD01 Registered office address changed from PO Box 4385 07881789 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street 5th Floor London W1W 5PF on 31 January 2025
This document is being processed and will be available in 10 days.
06 Jan 2025 RP10 Address of person with significant control Professor Mohammad Sadeghi Alavijeh changed to 07881789 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 January 2025
06 Jan 2025 RP09 Address of officer Dr Ghassem Poormand changed to 07881789 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 January 2025
06 Jan 2025 RP09 Address of officer Professor Mohammad Sadeghi Alavijeh changed to 07881789 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 January 2025
06 Jan 2025 RP09 Address of officer Prof Mohammad Sadeghi Alavijeh changed to 07881789 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 January 2025
06 Jan 2025 RP05 Registered office address changed to PO Box 4385, 07881789 - Companies House Default Address, Cardiff, CF14 8LH on 6 January 2025
17 Dec 2024 CS01 Confirmation statement made on 14 December 2024 with no updates
24 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
22 Dec 2023 CH01 Director's details changed for Professor Mohammad Sadeghi Alavijeh on 22 December 2023
20 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
04 Nov 2022 CH01 Director's details changed for Professor Mohammad Sadeghi Alavijeh on 4 November 2022
04 Nov 2022 CH03 Secretary's details changed for Prof Mohammad Sadeghi Alavijeh on 4 November 2022
13 Oct 2022 AD01 Registered office address changed from Office 3.05 1 King Street London EC2V 8AU England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 13 October 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
20 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
28 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2021 MA Memorandum and Articles of Association
07 May 2021 SH01 Statement of capital following an allotment of shares on 9 April 2021
  • GBP 143,777.5
06 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association