CHEMIDEX GENERICS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

10/04/2510 April 2025 Registration of charge 038124670003, created on 2025-03-31

View Document

02/04/252 April 2025 Accounts for a small company made up to 2024-06-30

View Document

11/12/2411 December 2024 Satisfaction of charge 038124670002 in full

View Document

11/12/2411 December 2024 Satisfaction of charge 038124670001 in full

View Document

28/10/2428 October 2024 Registered office address changed from Chemidex House Unit 7, Egham Business Village Crabtree Road, Egham Surrey TW20 8RB to 8a Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN on 2024-10-28

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

27/03/2427 March 2024 Full accounts made up to 2023-06-30

View Document

05/03/245 March 2024 Cessation of Cortex 3 Guernsey Limited as a person with significant control on 2019-12-16

View Document

23/02/2423 February 2024 Second filing for the notification of Guy Semmens as a person with significant control

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

18/07/2318 July 2023 Termination of appointment of Steen Vangsgaard as a director on 2023-06-30

View Document

18/07/2318 July 2023 Appointment of Mrs Emma Jane Johnson as a director on 2023-07-01

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

24/02/2324 February 2023 Full accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Registration of charge 038124670002, created on 2022-11-30

View Document

10/05/2210 May 2022 Appointment of Mr Andrew Michael Webb as a director on 2022-05-01

View Document

10/05/2210 May 2022 Termination of appointment of Ingvild Liborg as a director on 2022-04-30

View Document

04/05/224 May 2022 Full accounts made up to 2021-06-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

30/06/2130 June 2021 Appointment of Mr Steen Vangsgaard as a director on 2021-06-22

View Document

23/06/2123 June 2021 Termination of appointment of Nikesh Engineer as a director on 2021-06-22

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR BENJAMIN MATTHEW ASH

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED INGVILD LIBORG

View Document

02/03/202 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

27/12/1927 December 2019 ALTER ARTICLES 16/12/2019

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORTEX 3 GUERNSEY LIMITED

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY SEMMENS

View Document

19/12/1919 December 2019 Notification of Guy Semmens as a person with significant control on 2019-12-16

View Document

19/12/1919 December 2019 CESSATION OF NAVINCHANDRA JAMNADAS ENGINEER AS A PSC

View Document

19/12/1919 December 2019 CESSATION OF VARSHA NAVINCHANDAS ENGINEER AS A PSC

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038124670001

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

12/03/1812 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

03/04/173 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

06/04/166 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

27/07/1527 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM CHEMIDEX HOUSE UNIT 7 EGHAM BUSINESS VILLAGE CRABTREE ROAD EGHAM SURREY TW20 8RB

View Document

18/03/1518 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, SECRETARY MISHA ENGINEER

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR MISHA ENGINEER

View Document

06/08/146 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/09/1310 September 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

22/04/1322 April 2013 CURRSHO FROM 31/07/2013 TO 30/06/2013

View Document

11/04/1311 April 2013 ALTER ARTICLES 27/03/2013

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY NAVINCHANDRA ENGINEER

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR VARSHA ENGINEER

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR NAVINCHANDRA ENGINEER

View Document

27/03/1327 March 2013 27/03/13 STATEMENT OF CAPITAL GBP 100

View Document

27/03/1327 March 2013 SECRETARY APPOINTED MS MISHA ENGINEER

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED DR MISHA ENGINEER

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR NIKESH ENGINEER

View Document

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

17/08/1217 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

12/09/1112 September 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

11/11/1011 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

29/07/1029 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 23/07/08; NO CHANGE OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

28/12/0028 December 2000 COMPANY NAME CHANGED PI PHARMA LIMITED CERTIFICATE ISSUED ON 29/12/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company