Advanced company searchLink opens in new window

MUNDIPHARMA INTERNATIONAL TECHNICAL OPERATIONS LIMITED

Company number 10756530

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 Feb 2025 AD02 Register inspection address has been changed from Unit 196 Milton Road Cambridge CB4 0AB England to Unit 191 Cambridge Science Park Milton Road Cambridge CB4 0GW
05 Feb 2025 AD01 Registered office address changed from Unit 196 Cambridge Science Park Milton Road Cambridge CB4 0AB England to Unit 191 Cambridge Science Park Milton Road Cambridge CB4 0GW on 5 February 2025
10 Jan 2025 TM01 Termination of appointment of Dominic Michael Bradley as a director on 13 December 2024
03 Dec 2024 PSC01 Notification of Daniel Connolly as a person with significant control on 3 November 2023
03 Dec 2024 PSC01 Notification of Rory A. Held as a person with significant control on 3 November 2023
03 Dec 2024 PSC01 Notification of Frank S. Vellucci as a person with significant control on 3 November 2023
27 Aug 2024 AA Full accounts made up to 31 December 2023
18 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with no updates
14 Jun 2024 AP01 Appointment of Mr Ajay Varshney as a director on 29 May 2024
04 Apr 2024 CH01 Director's details changed for Mr Bryan George Lea on 2 February 2024
02 Oct 2023 AA Full accounts made up to 31 December 2022
17 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
13 Feb 2023 AP01 Appointment of Mr Dominic Michael Bradley as a director on 30 January 2023
04 Jan 2023 AA Full accounts made up to 31 December 2021
04 Jul 2022 CH01 Director's details changed for Mr Stephen Johan Jamieson on 4 July 2022
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
22 Jun 2022 AD02 Register inspection address has been changed from C/O Norton Rose Fulbright (Foa: Gareth Kendall) 3 More London Riverside London SE1 2AQ England to Unit 196 Milton Road Cambridge CB4 0AB
21 Jun 2022 AD03 Register(s) moved to registered inspection location C/O Norton Rose Fulbright (Foa: Gareth Kendall) 3 More London Riverside London SE1 2AQ
13 Jun 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
10 Jun 2022 PSC01 Notification of Jeffrey Robins as a person with significant control on 20 November 2018
10 Jun 2022 PSC04 Change of details for Mr Leslie John Schreyer as a person with significant control on 20 November 2018
10 Jun 2022 AD04 Register(s) moved to registered office address Unit 196 Cambridge Science Park Milton Road Cambridge CB4 0AB
03 Feb 2022 AA Full accounts made up to 31 December 2020
19 Jul 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
07 Jan 2021 AA Group of companies' accounts made up to 31 December 2019