- Company Overview for EMPHARM (NORTH EAST) LIMITED (08506846)
- Filing history for EMPHARM (NORTH EAST) LIMITED (08506846)
- People for EMPHARM (NORTH EAST) LIMITED (08506846)
- Charges for EMPHARM (NORTH EAST) LIMITED (08506846)
- Registers for EMPHARM (NORTH EAST) LIMITED (08506846)
- More for EMPHARM (NORTH EAST) LIMITED (08506846)
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) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with updates | |
26 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
20 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
17 Feb 2023 | AP01 | Appointment of Mrs Emma Louise Roberts as a director on 17 February 2023 | |
10 Jun 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
17 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
27 Apr 2021 | CH01 | Director's details changed for Mr Mark David Roberts on 27 April 2021 | |
27 Apr 2021 | CH01 | Director's details changed for Mr Robert Michael Pitt on 27 April 2021 | |
09 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
28 Apr 2020 | AD02 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN | |
03 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
11 Feb 2019 | AA01 | Previous accounting period extended from 11 July 2018 to 31 July 2018 | |
10 May 2018 | AA | Total exemption full accounts made up to 11 July 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
27 Apr 2018 | AD02 | Register inspection address has been changed from 22 Cheapside Spennymoor County Durham DL16 6DJ England to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS | |
27 Apr 2018 | AD03 | Register(s) moved to registered inspection location 22 Cheapside Spennymoor County Durham DL16 6DJ | |
18 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 11 July 2017 | |
15 Sep 2017 | MR01 | Registration of charge 085068460003, created on 15 September 2017 | |
17 Jul 2017 | PSC02 | Notification of Rpmr Healthcare Limited as a person with significant control on 11 July 2017 | |
17 Jul 2017 | PSC07 | Cessation of Victoria Miller as a person with significant control on 11 July 2017 |