MEDICHEM (PONTEFRACT) LIMITED - PONTEFRACT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-12 View Report
Accounts. Accounts type total exemption full. 2024-02-06 View Report
Accounts. Change account reference date company previous shortened. 2023-10-04 View Report
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Accounts. Change account reference date company previous shortened. 2023-06-21 View Report
Confirmation statement. Statement with updates. 2023-02-01 View Report
Officers. Officer name: Mr Manish Khannah. Change date: 2022-05-31. 2022-06-07 View Report
Mortgage. Charge creation date: 2022-05-31. Charge number: 075309930002. 2022-06-07 View Report
Persons with significant control. Psc name: Sutton Manor Pharma Services Limited. Notification date: 2022-05-31. 2022-06-06 View Report
Officers. Appointment date: 2022-05-31. Officer name: Mr Manish Khannah. 2022-06-06 View Report
Persons with significant control. Psc name: Rajeev Dhand. Cessation date: 2022-05-31. 2022-06-06 View Report
Officers. Officer name: Dr Amit Allahabadia. Appointment date: 2022-05-31. 2022-06-06 View Report
Officers. Officer name: Ms Vikas Kumar. Appointment date: 2022-05-31. 2022-06-06 View Report
Mortgage. Charge creation date: 2022-05-31. Charge number: 075309930001. 2022-06-06 View Report
Officers. Officer name: John Mark Taylor. Termination date: 2022-05-31. 2022-06-01 View Report
Officers. Officer name: Rajamma Sreelatha. Termination date: 2022-05-31. 2022-06-01 View Report
Officers. Officer name: Rajeev Dhand. Termination date: 2022-05-31. 2022-06-01 View Report
Accounts. Accounts type total exemption full. 2022-02-24 View Report
Confirmation statement. Statement with no updates. 2022-02-18 View Report
Accounts. Accounts type total exemption full. 2021-02-19 View Report
Confirmation statement. Statement with no updates. 2021-02-16 View Report
Officers. Officer name: Velayudhan Syam. Termination date: 2019-08-10. 2020-10-26 View Report
Confirmation statement. Statement with no updates. 2020-05-21 View Report
Accounts. Accounts type total exemption full. 2020-02-19 View Report
Accounts. Accounts type total exemption full. 2019-04-30 View Report
Confirmation statement. Statement with no updates. 2019-03-19 View Report
Accounts. Accounts type total exemption full. 2018-04-27 View Report
Officers. Termination date: 2018-04-24. Officer name: Stephen Bryan. 2018-04-24 View Report
Confirmation statement. Statement with no updates. 2018-03-28 View Report
Confirmation statement. Statement with updates. 2017-04-27 View Report
Officers. Termination date: 2017-01-10. Officer name: Andrew Perkins. 2017-01-12 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Accounts. Accounts type total exemption small. 2016-04-28 View Report
Annual return. With made up date full list shareholders. 2016-02-18 View Report
Accounts. Accounts type total exemption small. 2015-03-19 View Report
Annual return. With made up date full list shareholders. 2015-02-23 View Report
Accounts. Accounts type total exemption small. 2014-05-15 View Report
Annual return. With made up date full list shareholders. 2014-02-19 View Report
Accounts. Accounts type total exemption small. 2013-04-11 View Report
Annual return. With made up date full list shareholders. 2013-02-21 View Report
Accounts. Accounts type dormant. 2012-06-26 View Report
Officers. Officer name: James Denning. 2012-05-31 View Report
Annual return. With made up date full list shareholders. 2012-02-16 View Report
Accounts. Change account reference date company previous shortened. 2012-01-24 View Report
Incorporation. Incorporation company. 2011-02-15 View Report