PARAPHARM DEVELOPMENT LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Accounts for a small company made up to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

13/01/2513 January 2025 Statement of capital on 2025-01-13

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025 Resolutions

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/07/2423 July 2024 Cessation of Frederik Dag Arfst Paulsen as a person with significant control on 2024-07-12

View Document

23/07/2423 July 2024 Notification of Nordic Pharma Limited as a person with significant control on 2024-07-12

View Document

13/05/2413 May 2024 Accounts for a small company made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/07/233 July 2023 Accounts for a small company made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

17/05/2217 May 2022 Accounts for a small company made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

17/08/2017 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR HANS SCHRAM

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, SECRETARY BENEDICT STEPHENS

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR GRAHAM JAMES CLARK

View Document

02/04/202 April 2020 SECRETARY APPOINTED MR GRAHAM CLARK

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN DAVIS

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HOBBS

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

06/12/196 December 2019 DIRECTOR APPOINTED DR HANS SCHRAM

View Document

18/06/1918 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 30/11/18 STATEMENT OF CAPITAL GBP 3050000

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERIK DAG ARFST PAULSEN

View Document

21/11/1821 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/11/2018

View Document

30/07/1830 July 2018 NOTIFICATION OF PSC STATEMENT ON 30/07/2018

View Document

30/07/1830 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/07/2018

View Document

13/04/1813 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, SECRETARY RITA TALLA

View Document

09/11/179 November 2017 SECRETARY APPOINTED MR BENEDICT STEPHENS

View Document

23/06/1723 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

16/09/1616 September 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR SEAN ANTHONY DAVIS

View Document

13/01/1613 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information