IPHARMA 2 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

19/12/2319 December 2023 Change of details for El-Horeb Limited as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Termination of appointment of Nathaniel Amoah as a director on 2023-12-18

View Document

18/12/2318 December 2023 Secretary's details changed for Mrs Grace Olawepo on 2023-12-18

View Document

18/12/2318 December 2023 Registered office address changed from 15 Brambling Lane Wath-upon-Dearne Rotherham S63 7GT England to 2-3 Hill Side Buildings Beeston Road Leeds LS11 6AY on 2023-12-18

View Document

18/12/2318 December 2023 Termination of appointment of Angarju Amoah as a secretary on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Mr Michael Niyi Olawepo on 2023-12-18

View Document

15/12/2315 December 2023 Registration of charge 090168200003, created on 2023-12-15

View Document

11/12/2311 December 2023 Registration of charge 090168200002, created on 2023-12-06

View Document

14/09/2314 September 2023 Second filing of Confirmation Statement dated 2019-01-17

View Document

14/09/2314 September 2023 Second filing of Confirmation Statement dated 2023-08-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

17/07/2317 July 2023 Notification of El-Horeb Limited as a person with significant control on 2023-06-30

View Document

17/07/2317 July 2023 Cessation of Micheal Niyi Olawepo as a person with significant control on 2023-06-30

View Document

17/07/2317 July 2023 Cessation of Angarju Amoah as a person with significant control on 2023-06-30

View Document

17/07/2317 July 2023 Cessation of Nathaniel Amoah as a person with significant control on 2023-06-30

View Document

06/07/236 July 2023 Cessation of El-Horeb Limited as a person with significant control on 2023-06-30

View Document

06/07/236 July 2023 Notification of Angarju Amoah as a person with significant control on 2023-06-30

View Document

06/07/236 July 2023 Notification of Micheal Niyi Olawepo as a person with significant control on 2023-06-30

View Document

06/07/236 July 2023 Notification of Nathaniel Amoah as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/07/201 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/02/1921 February 2019 17/01/19 Statement of Capital gbp 200

View Document

21/02/1921 February 2019 SECRETARY APPOINTED MRS GRACE OLAWEPO

View Document

21/02/1921 February 2019 SECRETARY APPOINTED MRS ANGARJU AMOAH

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EL-HOREB LIMITED

View Document

12/12/1812 December 2018 CESSATION OF KHALID HUSSAIN AS A PSC

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAWAD MIRZA

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR NATHANIAL AMOAH

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, SECRETARY MOHAMMAD ZAKI UDDIN

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM UNIT 39 GRAVELLY INDUSTRIAL PARK BIRMINGHAM B24 8TG ENGLAND

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR MICHAEL NIYI OLAWEPO

View Document

08/11/188 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090168200001

View Document

05/11/185 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY KHALID HUSSAIN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM UNIT 18 GRAVELLY INDUSTRIAL PARK BIRMINGHAM B24 8HZ ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/02/162 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 19 LIDGETT LANE LEEDS LS8 1PQ

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

22/01/1522 January 2015 SECRETARY APPOINTED MR KHALID HUSSAIN

View Document

17/01/1517 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

10/12/1410 December 2014 PREVSHO FROM 30/04/2015 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 25 AUBREY ROAD SMALL HEATH BIRMINGHAM B10 9DQ ENGLAND

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 44 CALDWELL ROAD BIRMINGHAM UK B9 5TQ

View Document

06/05/146 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 29/04/14 STATEMENT OF CAPITAL GBP 200

View Document

29/04/1429 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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