Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-07 |
update num_mort_outstanding 5 => 1 |
2024-04-07 |
update num_mort_satisfied 5 => 9 |
2024-03-25 |
insert ceo Lynn Allen |
2024-03-25 |
insert chairman Patrick Walsh |
2024-03-25 |
insert person Patrick Walsh |
2024-03-25 |
update person_title Lynn Allen: VP of Business Development; Senior Vice President of Business Development => VP of Business Development; Chief Executive Officer |
2024-03-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED |
2024-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MUDDLE |
2024-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARC BROWN |
2024-01-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037833860007 |
2024-01-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037833860008 |
2024-01-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037833860009 |
2024-01-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037833860010 |
2023-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-07-17 |
delete ceo Eugene Ciolfi |
2023-07-17 |
delete chairman Paul H. Johnson |
2023-07-17 |
delete president Eugene Ciolfi |
2023-07-17 |
insert otherexecutives Dr. Andrew G. Muddle |
2023-07-17 |
delete person Eugene Ciolfi |
2023-07-17 |
update person_title David Parker: Non - Executive Director; General Partner of Ampersand Capital Partners => Member of the Board; General Partner of Ampersand Capital Partners |
2023-07-17 |
update person_title Dr. Andrew G. Muddle: Co - Founder; Ambassador => Member of the Board; Co - Founder |
2023-07-17 |
update person_title Paul H. Johnson: Chairman of the Board => Interim CEO & Chairman of the Board |
2023-07-17 |
update person_title Trevor Wahlbrink: Non - Executive Director; Partner of Ampersand Capital Partners => Member of the Board; Partner of Ampersand Capital Partners |
2023-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES |
2023-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EUGENE CIOLFI |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_charges 9 => 10 |
2023-04-07 |
update num_mort_outstanding 4 => 5 |
2023-01-04 |
update statutory_documents ALTER ARTICLES 28/12/2020 |
2023-01-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-01-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037833860010 |
2022-12-17 |
delete person Dr. Rob Turner |
2022-12-17 |
update person_title Jessica Neil: General Manager - US => General Manager |
2022-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES |
2022-07-26 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/06/2019 |
2022-07-18 |
delete otherexecutives Lynn Allen |
2022-07-18 |
delete person Andrew McWaters |
2022-07-18 |
update person_title Dr. Charles Evans: Vice President of Pharmaceutical Development => Senior Vice President of Pharmaceutical Development |
2022-07-18 |
update person_title Lynn Allen: VP of Business Development; Vice President of Business Development => VP of Business Development; Senior Vice President of Business Development |
2022-04-18 |
delete person Andrew Bell |
2022-04-18 |
delete person Denise Caron |
2022-04-18 |
delete person Donna Dobinson |
2022-04-18 |
delete person Dr James Sayer |
2022-04-18 |
delete person Dr Kasia Niemiec |
2022-04-18 |
delete person Dr Sean Weaver |
2022-04-18 |
delete person Ed Grofic |
2022-04-18 |
delete person Emily Prothero |
2022-04-18 |
delete person Jon Volmer |
2022-04-18 |
delete person Kendall Powell |
2022-04-18 |
delete person Michael Doherty |
2022-04-18 |
delete person Simon Betson |
2022-04-18 |
delete person Suzie Edmunds |
2022-04-18 |
insert address 633 Davis Drive
Suite 200
Morrisville
NC 27560
United States |
2021-10-11 |
update statutory_documents DIRECTOR APPOINTED EUGENE FRANCIS CIOLFI |
2021-08-23 |
delete person Cameron Stevenson |
2021-08-23 |
insert person Dr Kasia Niemiec |
2021-08-23 |
insert person Ed Grofic |
2021-08-23 |
insert person Melanie Gubeno |
2021-08-23 |
insert person Suzie Edmunds |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-21 |
delete person Cy Howington |
2021-07-21 |
insert management_pages_linkeddomain google.co.uk |
2021-07-21 |
insert management_pages_linkeddomain routledge.com |
2021-07-21 |
insert person Brian Barry |
2021-07-21 |
insert person Prof. Adrian Williams |
2021-07-21 |
insert person Prof. Clive Page |
2021-07-21 |
insert person Prof. Richard Guy |
2021-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-04-05 |
delete cto Dr. Jon Lenn |
2021-04-05 |
insert otherexecutives Dr. Jon Lenn |
2021-04-05 |
delete source_ip 77.237.248.134 |
2021-04-05 |
insert person Emily Prothero |
2021-04-05 |
insert source_ip 35.189.76.73 |
2021-04-05 |
update person_description Dr. Jon Lenn => Dr. Jon Lenn |
2021-04-05 |
update person_title Cameron Stevenson: Director of Project Management => Senior Director of Project Management |
2021-04-05 |
update person_title Denise Caron: US Director of Finance => Director of Finance US |
2021-04-05 |
update person_title Dr. Jon Lenn: Chief Technology Officer => Chief Scientific Officer |
2021-04-05 |
update person_title Simon Betson: Head of Analytical Operations => Director of Analytical UK |
2021-03-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MEDPHARM HOLDCO LIMITED / 15/03/2018 |
2021-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-02-07 |
update num_mort_charges 6 => 9 |
2021-02-07 |
update num_mort_outstanding 1 => 4 |
2021-01-26 |
insert cfo David O'Brien |
2021-01-26 |
delete person Francesco Caserta |
2021-01-26 |
delete person Jeremy Drummond |
2021-01-26 |
insert industry_tag Contract Development and Manufacturing |
2021-01-26 |
insert person Michael Doherty |
2021-01-26 |
update person_description David O'Brien => David O'Brien |
2021-01-26 |
update person_description Lynn Allen => Lynn Allen |
2021-01-26 |
update person_description Marta Murray => Marta Murray |
2021-01-26 |
update person_title David O'Brien: Senior Vice President of Business Development => Chief Financial Officer |
2021-01-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037833860007 |
2021-01-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037833860008 |
2021-01-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037833860009 |
2020-12-07 |
update num_mort_outstanding 2 => 1 |
2020-12-07 |
update num_mort_satisfied 4 => 5 |
2020-10-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2020-09-21 |
delete cfo David O'Brien |
2020-09-21 |
delete person Elise Andrews |
2020-09-21 |
insert person Marta Murray |
2020-09-21 |
update person_title Cameron Stevenson: Director of Projects => Director of Project Management |
2020-09-21 |
update person_title David O'Brien: Chief Financial Officer => Senior Vice President of Business Development |
2020-09-21 |
update person_title Jeremy Drummond: Senior Vice President of Business Development => null |
2020-07-12 |
update person_title Dr. Rob Turner: General Manager - US; First Ever Employee => General Manager - UK; First Ever Employee |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
2020-06-07 |
update person_description Jessica Neil => Jessica Neil |
2020-06-07 |
update person_title Dr. Rob Turner: First Ever Employee; General Manager => General Manager - US; First Ever Employee |
2020-06-07 |
update person_title Jessica Neil: Director of US Operations => General Manager - US |
2020-05-08 |
delete person Phil Manning |
2020-04-07 |
insert cfo David O'Brien |
2020-04-07 |
insert person David O'Brien |
2020-03-08 |
delete cfo Heather Harrison |
2020-03-08 |
delete person Heather Harrison |
2020-03-08 |
insert person Andrew Bell |
2020-03-08 |
insert person Andrew McWaters |
2020-03-08 |
insert person Sean Weaver |
2020-02-07 |
delete ceo Patrick Walsh |
2020-02-07 |
delete otherexecutives Patrick Walsh |
2020-02-07 |
delete otherexecutives Paul H. Johnson |
2020-02-07 |
insert chairman Paul H. Johnson |
2020-02-07 |
delete person Patrick Walsh |
2020-02-07 |
update person_title Paul H. Johnson: Member of the Board => Chairman of the Board |
2019-12-07 |
delete address 4222 Emperor Blvd
Suite 320
Durham
NC 27703
United States |
2019-12-07 |
insert address 4222 Emperor Blvd
Suite 335
Durham
NC 27703
United States |
2019-12-07 |
update primary_contact 4222 Emperor Blvd
Suite 320
Durham
NC 27703
United States => 4222 Emperor Blvd
Suite 335
Durham
NC 27703
United States |
2019-11-07 |
delete alias MedPharm USA |
2019-11-07 |
delete contact_pages_linkeddomain awesem.co.uk |
2019-11-07 |
delete index_pages_linkeddomain awesem.co.uk |
2019-11-07 |
delete source_ip 35.197.242.246 |
2019-11-07 |
delete terms_pages_linkeddomain awesem.co.uk |
2019-11-07 |
insert source_ip 77.237.248.134 |
2019-11-07 |
update account_category GROUP => FULL |
2019-11-07 |
update accounts_last_madeup_date 2018-07-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-10-07 |
insert person Cy Howington |
2019-10-07 |
delete company_previous_name MEDFARM LIMITED |
2019-10-07 |
delete company_previous_name SUPA CONSULTING LIMITED |
2019-07-07 |
update account_ref_month 7 => 12 |
2019-07-07 |
update accounts_next_due_date 2020-04-30 => 2019-09-30 |
2019-06-20 |
update account_category SMALL => GROUP |
2019-06-20 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-06-20 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-06-20 |
update statutory_documents PREVSHO FROM 31/07/2019 TO 31/12/2018 |
2019-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
2019-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PARKER / 01/05/2019 |
2019-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PARKER / 01/05/2019 |
2019-06-07 |
insert otherexecutives Norman Barras |
2019-06-07 |
insert otherexecutives Paul H. Johnson |
2019-06-07 |
insert person Norman Barras |
2019-06-07 |
insert person Paul H. Johnson |
2019-05-08 |
update person_title Dr. Rob Turner: Vice President of Business Development and Innovation => General Manager |
2019-05-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18 |
2018-12-24 |
insert ceo Eugene Ciolfi |
2018-12-24 |
insert president Eugene Ciolfi |
2018-12-24 |
insert person Dr Haydn Sinclair |
2018-12-24 |
insert person Eugene Ciolfi |
2018-12-24 |
update person_title Dr. Charles Evans: Senior Director of Formulation Development => Vice President of Pharmaceutical Development |
2018-12-14 |
update statutory_documents DIRECTOR APPOINTED DAVID PARKER |
2018-12-14 |
update statutory_documents DIRECTOR APPOINTED TREVOR WAHLBRINK |
2018-11-03 |
delete coo Sarah Pratt |
2018-11-03 |
delete person Sarah Pratt |
2018-09-30 |
delete address 4222 Emperor Road
Suite 320
Durham
NC 27703
United States |
2018-09-30 |
insert address 4222 Emperor Blvd
Suite 320
Durham
NC 27703
United States |
2018-09-30 |
insert phone +1 (919) 436 4985 |
2018-09-30 |
update primary_contact 4222 Emperor Road
Suite 320
Durham
NC 27703
United States => 4222 Emperor Blvd
Suite 320
Durham
NC 27703
United States |
2018-08-28 |
insert otherexecutives David Parker |
2018-08-28 |
insert otherexecutives Patrick Walsh |
2018-08-28 |
insert otherexecutives Trevor Wahlbrink |
2018-08-28 |
insert person Patrick Walsh |
2018-08-28 |
update person_title David Parker: General Partner of Ampersand Capital Partners => Non - Executive Director; General Partner of Ampersand Capital Partners |
2018-08-28 |
update person_title Trevor Wahlbrink: Partner of Ampersand Capital Partners => Non - Executive Director; Partner of Ampersand Capital Partners |
2018-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON REDGROVE |
2018-06-21 |
update statutory_documents 07/06/18 STATEMENT OF CAPITAL GBP 10024.4 |
2018-05-29 |
delete otherexecutives Mike Nordsiek |
2018-05-29 |
delete person Mike Nordsiek |
2018-05-29 |
delete person Simon Redgrove |
2018-05-29 |
insert person David Parker |
2018-05-29 |
insert person Trevor Wahlbrink |
2018-04-11 |
update statutory_documents 13/03/18 STATEMENT OF CAPITAL GBP 10024.40 |
2018-04-10 |
update statutory_documents 13/03/18 STATEMENT OF CAPITAL GBP 9846.70 |
2018-04-07 |
update num_mort_outstanding 5 => 2 |
2018-04-07 |
update num_mort_satisfied 1 => 4 |
2018-03-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDPHARM HOLDCO LIMITED |
2018-03-28 |
update statutory_documents CESSATION OF ANDREW GORDON MUDDLE AS A PSC |
2018-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORDSIEK |
2018-03-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-03-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2018-03-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2018-03-07 |
delete address UNIT 3 CHANCELLOR COURT 50 OCCAM ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YN |
2018-03-07 |
insert address UNIT 3, CHANCELLOR COURT 50 OCCAM ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7AB |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-03-07 |
update registered_address |
2018-02-20 |
delete address Unit 1 Chancellor Court
50 Occam Road
Guildford
Surrey
GU2 7YN
United Kingdom |
2018-02-20 |
insert address Unit 1 Chancellor Court
50 Occam Road
Guildford
Surrey
GU2 7AB
United Kingdom |
2018-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17 |
2018-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2018 FROM
UNIT 3 CHANCELLOR COURT
50 OCCAM ROAD
SURREY RESEARCH PARK GUILDFORD
SURREY
GU2 7YN |
2017-12-09 |
insert email bu..@medpharm.com |
2017-12-09 |
update robots_txt_status www.medpharm.com: 404 => 200 |
2017-11-06 |
update statutory_documents 16/12/16 STATEMENT OF CAPITAL GBP 9699 |
2017-11-04 |
delete source_ip 217.10.138.217 |
2017-11-04 |
insert source_ip 35.197.242.246 |
2017-11-04 |
update robots_txt_status www.medpharm.com: 200 => 404 |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2017-06-08 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-08 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16 |
2016-12-09 |
update statutory_documents DIRECTOR APPOINTED MR SIMON REDGROVE |
2016-10-12 |
update statutory_documents 30/09/16 STATEMENT OF CAPITAL GBP 9664 |
2016-10-10 |
update statutory_documents 30/09/16 STATEMENT OF CAPITAL GBP 8164 |
2016-09-28 |
update statutory_documents ADOPT ARTICLES 14/06/2016 |
2016-09-07 |
update returns_last_madeup_date 2015-06-07 => 2016-06-07 |
2016-09-07 |
update returns_next_due_date 2016-07-05 => 2017-07-05 |
2016-08-17 |
update statutory_documents 07/06/16 FULL LIST |
2016-08-17 |
update statutory_documents 29/07/15 STATEMENT OF CAPITAL GBP 4105 |
2016-08-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-08-12 |
update statutory_documents 04/08/15 STATEMENT OF CAPITAL GBP 4082.00 |
2016-06-28 |
update statutory_documents CORPORATE SECRETARY APPOINTED PENNSEC LIMITED |
2016-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NORDSIEK / 06/06/2016 |
2016-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BARRY BROWN / 06/06/2016 |
2016-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW GORDON MUDDLE / 06/06/2016 |
2016-03-22 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2016-03-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-03-22 |
update statutory_documents 21/12/15 STATEMENT OF CAPITAL GBP 4051.00 |
2016-02-11 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-02-11 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-01-14 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-06-07 => 2015-06-07 |
2015-10-07 |
update returns_next_due_date 2015-07-05 => 2016-07-05 |
2015-09-16 |
update statutory_documents 07/06/15 FULL LIST |
2015-05-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATIE MACDONALD |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-26 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-11-13 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2014-11-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-11-13 |
update statutory_documents 18/11/13 STATEMENT OF CAPITAL GBP 4052.00 |
2014-08-07 |
update returns_last_madeup_date 2013-06-07 => 2014-06-07 |
2014-08-07 |
update returns_next_due_date 2014-07-05 => 2015-07-05 |
2014-07-02 |
update statutory_documents 07/06/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-28 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-12-11 |
update statutory_documents DIRECTOR APPOINTED MICHAEL NORDSIEK |
2013-11-12 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2013-11-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-11-12 |
update statutory_documents 12/11/13 STATEMENT OF CAPITAL GBP 4092 |
2013-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY VERNON |
2013-08-01 |
update returns_last_madeup_date 2012-06-07 => 2013-06-07 |
2013-08-01 |
update returns_next_due_date 2013-07-05 => 2014-07-05 |
2013-07-24 |
update statutory_documents 07/06/13 FULL LIST |
2013-06-25 |
update num_mort_outstanding 5 => 4 |
2013-06-25 |
update num_mort_satisfied 0 => 1 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-25 |
update num_mort_charges 5 => 6 |
2013-06-25 |
update num_mort_outstanding 4 => 5 |
2013-06-24 |
update num_mort_charges 4 => 5 |
2013-06-24 |
update num_mort_outstanding 4 => 5 |
2013-06-21 |
delete sic_code 8514 - Other human health activities |
2013-06-21 |
insert sic_code 72110 - Research and experimental development on biotechnology |
2013-06-21 |
update returns_last_madeup_date 2011-06-07 => 2012-06-07 |
2013-06-21 |
update returns_next_due_date 2012-07-05 => 2013-07-05 |
2013-04-10 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-03-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2013-03-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2013-03-13 |
update statutory_documents 26/02/13 STATEMENT OF CAPITAL GBP 4084 |
2013-01-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-07-03 |
update statutory_documents 07/06/12 FULL LIST |
2012-03-15 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-06-15 |
update statutory_documents 07/06/11 FULL LIST |
2011-03-29 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-02-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-01-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-10-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-10-05 |
update statutory_documents NC INC ALREADY ADJUSTED 13/07/2010 |
2010-09-07 |
update statutory_documents NC INC ALREADY ADJUSTED 13/07/2010 |
2010-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY NICHOLAS VERNON / 01/08/2010 |
2010-06-21 |
update statutory_documents 07/06/10 FULL LIST |
2010-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY NICHOLAS VERNON / 06/06/2010 |
2010-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW GORDON MUDDLE / 06/06/2010 |
2010-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. MARC BARRY BROWN / 06/06/2010 |
2010-01-04 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-06-16 |
update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
2009-06-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MARRIOTT |
2009-05-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-05-08 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-03-12 |
update statutory_documents ADOPT ARTICLES 21/01/2009 |
2008-07-03 |
update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
2008-06-03 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2008-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-16 |
update statutory_documents RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS |
2007-05-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2007-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/07 FROM:
UNIT 12B
TALISMAN BUSINESS CENTRE
TALISMAN ROAD BICESTER
OXFORDSHIRE OX26 6HR |
2007-01-12 |
update statutory_documents S80A AUTH TO ALLOT SEC 14/12/06 |
2007-01-12 |
update statutory_documents S80A AUTH TO ALLOT SEC 14/12/06 |
2006-09-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-05 |
update statutory_documents RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
2006-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-11-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-19 |
update statutory_documents SECRETARY RESIGNED |
2005-06-20 |
update statutory_documents RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
2005-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-08-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-09 |
update statutory_documents RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS |
2004-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2004-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-01 |
update statutory_documents RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS |
2003-03-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2003-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-16 |
update statutory_documents NC INC ALREADY ADJUSTED
26/09/02 |
2002-12-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-12-16 |
update statutory_documents £ NC 4000/4400
26/09/0 |
2002-11-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-19 |
update statutory_documents RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS |
2002-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2002-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-18 |
update statutory_documents RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS |
2001-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2001-01-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00 |
2000-09-06 |
update statutory_documents RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS |
2000-08-29 |
update statutory_documents DIV
13/10/99 |
2000-08-29 |
update statutory_documents NC INC ALREADY ADJUSTED
13/10/99 |
2000-08-29 |
update statutory_documents ADOPT ARTICLES 13/10/99 |
2000-08-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 13/10/99 |
2000-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/00 FROM:
SHERWOOD HOUSE
BICESTER ROAD, LAUNTON
BICESTER
OXFORDSHIRE OX6 0DP |
1999-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-11-05 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-05 |
update statutory_documents SECRETARY RESIGNED |
1999-09-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-09-10 |
update statutory_documents COMPANY NAME CHANGED
MEDFARM LIMITED
CERTIFICATE ISSUED ON 13/09/99 |
1999-09-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-09-02 |
update statutory_documents COMPANY NAME CHANGED
SUPA CONSULTING LIMITED
CERTIFICATE ISSUED ON 03/09/99 |
1999-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/99 FROM:
788/790 FINCHLEY ROAD
LONDON
NW11 7TJ |
1999-06-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |