Advanced company searchLink opens in new window

EMED PHARMA GROUP LIMITED

Company number 09697610

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)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
02 Aug 2024 CS01 Confirmation statement made on 21 July 2024 with updates
30 Jul 2024 PSC07 Cessation of Gunilla Bergstrom as a person with significant control on 1 December 2023
30 Jul 2024 PSC02 Notification of Atle Bergstrom Invest Ab as a person with significant control on 1 December 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 21 July 2023
10 Aug 2023 TM01 Termination of appointment of Eugen Razvan Popa as a director on 2 August 2023
01 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 16/08/2023
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
31 Oct 2022 CS01 Confirmation statement made on 21 July 2022 with updates
31 Oct 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 704,269.18
01 Feb 2022 TM01 Termination of appointment of Kenneth John Madill as a director on 25 January 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
14 Oct 2020 CS01 Confirmation statement made on 21 July 2020 with updates
14 Oct 2020 PSC01 Notification of Gunilla Bergstrom as a person with significant control on 31 December 2019
14 Oct 2020 PSC07 Cessation of Bergstrom Cmg Associates Limited as a person with significant control on 31 December 2019
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 713,889.71
15 Jul 2020 TM01 Termination of appointment of Stanley George Shepherd as a director on 27 May 2020
12 Aug 2019 PSC05 Change of details for Bergstrom Cmg Limited as a person with significant control on 12 August 2019
09 Aug 2019 CS01 Confirmation statement made on 21 July 2019 with updates
09 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 698,853.46
28 May 2019 AA Total exemption full accounts made up to 31 December 2018
23 Jan 2019 MR01 Registration of charge 096976100001, created on 4 January 2019