- Company Overview for RX PHARMATECH LTD (10206961)
- Filing history for RX PHARMATECH LTD (10206961)
- People for RX PHARMATECH LTD (10206961)
- More for RX PHARMATECH LTD (10206961)
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) |
---|---|---|---|
21 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with updates | |
28 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
24 Feb 2023 | AA01 | Current accounting period extended from 31 August 2023 to 31 December 2023 | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
20 Jan 2023 | PSC02 | Notification of Gvbiopharma (Uk) Ltd as a person with significant control on 19 January 2023 | |
20 Jan 2023 | PSC07 | Cessation of Damien Jonathan Bove as a person with significant control on 19 January 2023 | |
20 Jan 2023 | PSC07 | Cessation of Dominic James Bartle as a person with significant control on 19 January 2023 | |
20 Jan 2023 | AP01 | Appointment of Mr Steven Paul Przybyla as a director on 19 January 2023 | |
20 Jan 2023 | AP01 | Appointment of Mr Karl Muldowney as a director on 19 January 2023 | |
20 Jan 2023 | TM01 | Termination of appointment of Damien Jonathan Bove as a director on 19 January 2023 | |
20 Jan 2023 | TM01 | Termination of appointment of Dominic James Bartle as a director on 19 January 2023 | |
27 Sep 2022 | PSC04 | Change of details for Mr Damien Jonathan Bove as a person with significant control on 18 April 2018 | |
27 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 18 April 2018
|
|
26 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
27 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with updates | |
27 Apr 2022 | CH01 | Director's details changed for Mr Damien Jonathan Bove on 27 April 2022 | |
27 Apr 2022 | CH01 | Director's details changed for Mr Dominic James Bartle on 27 April 2022 | |
16 Dec 2021 | AD01 | Registered office address changed from Unit 10 Rowan Trade Park Neville Road Bradford BD4 8TQ United Kingdom to Unit 23 Pitcliffe Way Off Upper Castle Street Bradford BD5 7SG on 16 December 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
29 Jan 2021 | AD01 | Registered office address changed from Unit 5 Jetstream Drive Auckley Doncaster DN9 3QS England to Unit 10 Rowan Trade Park Neville Road Bradford BD4 8TQ on 29 January 2021 | |
20 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
31 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
06 May 2020 | CH01 | Director's details changed for Mr Damien Jonathan Bove on 6 May 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates |