Advanced company searchLink opens in new window

I-PHARM CONSULTING GROUP LIMITED

Company number 10988701

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)
11 Feb 2025 TM01 Termination of appointment of Colin John Lynam as a director on 31 January 2025
31 Jan 2025 SH06 Cancellation of shares. Statement of capital on 29 January 2025
  • GBP 1,201.211
13 Jan 2025 AD01 Registered office address changed from Level 7 8 Devonshire Square London EC2M 4YJ England to Moor Place, 1 Fore Street Avenue Fore Street Avenue London EC2Y 9DT on 13 January 2025
09 Dec 2024 SH03 Purchase of own shares.
06 Dec 2024 SH06 Cancellation of shares. Statement of capital on 27 October 2024
  • GBP 1,201.215
30 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
17 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with updates
04 Sep 2024 CH01 Director's details changed for Mr Stephen Peter Mcananey on 4 February 2022
04 Sep 2024 PSC04 Change of details for Mr Stephen Peter Mcananey as a person with significant control on 4 February 2022
02 Sep 2024 SH01 Statement of capital following an allotment of shares on 14 August 2024
  • GBP 1,266.523
30 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
28 Aug 2024 MA Memorandum and Articles of Association
23 Aug 2024 MA Memorandum and Articles of Association
23 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2024 SH08 Change of share class name or designation
02 Aug 2024 SH08 Change of share class name or designation
31 Jul 2024 SH01 Statement of capital following an allotment of shares on 3 October 2023
  • GBP 1,201.214
28 Jun 2024 CH01 Director's details changed for Mr Colin John Lynam on 1 March 2021
27 Jun 2024 PSC04 Change of details for Mr Stephen Mcananey as a person with significant control on 26 February 2020
05 Feb 2024 PSC07 Cessation of Steven James Lamport-Went as a person with significant control on 5 April 2022
05 Feb 2024 PSC07 Cessation of Issam Adil Al-Tarafi as a person with significant control on 5 April 2022
17 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
18 Oct 2023 AD01 Registered office address changed from 3rd Floor, 52 Bedford Row London WC1R 4LR England to Level 7 8 Devonshire Square London EC2M 4YJ on 18 October 2023
03 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
12 May 2023 CH01 Director's details changed for Mr Issam Adil Al-Tarafi on 28 September 2022