Advanced company searchLink opens in new window

RX PHARMATECH LTD

Company number 10206961

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)
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
  • GBP 2
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