IPHARMA 2 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Confirmation statement made on 2025-08-30 with no updates |
17/01/2517 January 2025 | Micro company accounts made up to 2024-06-30 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-30 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Unaudited abridged accounts made up to 2023-06-30 |
19/12/2319 December 2023 | Change of details for El-Horeb Limited as a person with significant control on 2023-12-18 |
18/12/2318 December 2023 | Termination of appointment of Nathaniel Amoah as a director on 2023-12-18 |
18/12/2318 December 2023 | Secretary's details changed for Mrs Grace Olawepo on 2023-12-18 |
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 |
18/12/2318 December 2023 | Termination of appointment of Angarju Amoah as a secretary on 2023-12-18 |
18/12/2318 December 2023 | Director's details changed for Mr Michael Niyi Olawepo on 2023-12-18 |
15/12/2315 December 2023 | Registration of charge 090168200003, created on 2023-12-15 |
11/12/2311 December 2023 | Registration of charge 090168200002, created on 2023-12-06 |
14/09/2314 September 2023 | Second filing of Confirmation Statement dated 2019-01-17 |
14/09/2314 September 2023 | Second filing of Confirmation Statement dated 2023-08-30 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-30 with updates |
17/07/2317 July 2023 | Notification of El-Horeb Limited as a person with significant control on 2023-06-30 |
17/07/2317 July 2023 | Cessation of Micheal Niyi Olawepo as a person with significant control on 2023-06-30 |
17/07/2317 July 2023 | Cessation of Angarju Amoah as a person with significant control on 2023-06-30 |
17/07/2317 July 2023 | Cessation of Nathaniel Amoah as a person with significant control on 2023-06-30 |
06/07/236 July 2023 | Cessation of El-Horeb Limited as a person with significant control on 2023-06-30 |
06/07/236 July 2023 | Notification of Angarju Amoah as a person with significant control on 2023-06-30 |
06/07/236 July 2023 | Notification of Micheal Niyi Olawepo as a person with significant control on 2023-06-30 |
06/07/236 July 2023 | Notification of Nathaniel Amoah as a person with significant control on 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-01-17 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/07/201 July 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/02/1921 February 2019 | 17/01/19 Statement of Capital gbp 200 |
21/02/1921 February 2019 | SECRETARY APPOINTED MRS GRACE OLAWEPO |
21/02/1921 February 2019 | SECRETARY APPOINTED MRS ANGARJU AMOAH |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
12/12/1812 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EL-HOREB LIMITED |
12/12/1812 December 2018 | CESSATION OF KHALID HUSSAIN AS A PSC |
06/12/186 December 2018 | APPOINTMENT TERMINATED, DIRECTOR JAWAD MIRZA |
06/12/186 December 2018 | DIRECTOR APPOINTED MR NATHANIAL AMOAH |
06/12/186 December 2018 | APPOINTMENT TERMINATED, SECRETARY MOHAMMAD ZAKI UDDIN |
06/12/186 December 2018 | REGISTERED OFFICE CHANGED ON 06/12/2018 FROM UNIT 39 GRAVELLY INDUSTRIAL PARK BIRMINGHAM B24 8TG ENGLAND |
06/12/186 December 2018 | DIRECTOR APPOINTED MR MICHAEL NIYI OLAWEPO |
08/11/188 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090168200001 |
05/11/185 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
07/07/177 July 2017 | APPOINTMENT TERMINATED, SECRETARY KHALID HUSSAIN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
15/11/1615 November 2016 | REGISTERED OFFICE CHANGED ON 15/11/2016 FROM UNIT 18 GRAVELLY INDUSTRIAL PARK BIRMINGHAM B24 8HZ ENGLAND |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/02/162 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 19 LIDGETT LANE LEEDS LS8 1PQ |
16/03/1516 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
22/01/1522 January 2015 | SECRETARY APPOINTED MR KHALID HUSSAIN |
17/01/1517 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
10/12/1410 December 2014 | PREVSHO FROM 30/04/2015 TO 30/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 25 AUBREY ROAD SMALL HEATH BIRMINGHAM B10 9DQ ENGLAND |
17/06/1417 June 2014 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 44 CALDWELL ROAD BIRMINGHAM UK B9 5TQ |
06/05/146 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
29/04/1429 April 2014 | 29/04/14 STATEMENT OF CAPITAL GBP 200 |
29/04/1429 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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