RECIPHARM LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

07/06/247 June 2024 Application to strike the company off the register

View Document

31/05/2431 May 2024 Satisfaction of charge 1 in full

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024

View Document

29/05/2429 May 2024 Statement of capital on 2024-05-29

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024

View Document

09/04/249 April 2024 Termination of appointment of Oren Klug as a director on 2024-04-01

View Document

09/04/249 April 2024 Appointment of Emmanuel Grand as a director on 2024-04-01

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

16/05/2316 May 2023 Second filing of Confirmation Statement dated 2016-08-24

View Document

02/02/232 February 2023 Appointment of Andrew Robert Anthony Dawson as a director on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Lisa Lodge as a director on 2023-02-01

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Appointment of Lisa Lodge as a director on 2022-05-06

View Document

15/02/2215 February 2022 Full accounts made up to 2020-12-31

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

06/02/206 February 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081747840004

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

05/05/185 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 11722377

View Document

20/04/1820 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS BENGT ELDERED / 06/04/2016

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARS RICKARD BACKSELL

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROYSTON QUICK / 08/11/2017

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 Confirmation statement made on 2016-08-10 with updates

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

07/07/157 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/157 July 2015 24/06/15 STATEMENT OF CAPITAL GBP 4000000

View Document

19/08/1419 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1315 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM, HOLLINS CHAMBERS 64A BRIDGE STREET, MANCHESTER, M3 3BA, UNITED KINGDOM

View Document

12/11/1212 November 2012 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED THOMAS BENGT ELDERED

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/1231 October 2012 COMPANY NAME CHANGED TP COMPANY 2 LIMITED CERTIFICATE ISSUED ON 31/10/12

View Document

31/10/1231 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MARK ROYSTON QUICK

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

10/08/1210 August 2012 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