- Company Overview for PHARMIDEX HOLDINGS LIMITED (07881789)
- Filing history for PHARMIDEX HOLDINGS LIMITED (07881789)
- People for PHARMIDEX HOLDINGS LIMITED (07881789)
- Charges for PHARMIDEX HOLDINGS LIMITED (07881789)
- More for PHARMIDEX HOLDINGS LIMITED (07881789)
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) |
---|---|---|---|
06 May 2021 | RESOLUTIONS |
Resolutions
|
|
06 May 2021 | MA | Memorandum and Articles of Association | |
28 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
09 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Jun 2020 | CH03 | Secretary's details changed for Prof Mohammad Sadeghi Alavijeh on 1 June 2020 | |
05 Jun 2020 | CH03 | Secretary's details changed for Dr Mohammad Sadeghi Alavijeh on 1 June 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to Office 3.05 1 King Street London EC2V 8AU on 20 February 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
11 Mar 2019 | MR04 | Satisfaction of charge 2 in full | |
11 Mar 2019 | MR04 | Satisfaction of charge 3 in full | |
11 Mar 2019 | MR01 | Registration of charge 078817890004, created on 7 March 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Sep 2018 | TM01 | Termination of appointment of a2E Capital Partners Limited as a director on 9 August 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
20 Feb 2018 | PSC07 | Cessation of Alan Michael Palmer as a person with significant control on 4 August 2017 | |
20 Feb 2018 | PSC07 | Cessation of Amin Amiri as a person with significant control on 4 August 2017 | |
20 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 4 August 2015
|
|
15 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
14 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |