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)
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
06 May 2021 MA Memorandum and Articles of Association
28 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 632.87100
15 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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