WORPHMED WORLD ORPHAN MEDICINES LIMITED



Company Documents

DateDescription
15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

11/02/1911 February 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTER. GALA CORPORATE SECRETARIES LIMITED / 10/10/2018

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 1ST FLOOR, VICTORY HOUSE 99-101 REGENT STREET LONDON W1B 4EZ

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
05/07/175 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/04/2017

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 ADOPT ARTICLES 02/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
21/12/1621 December 2016 COMPANY NAME CHANGED RANIPHARMA LIMITED CERTIFICATE ISSUED ON 21/12/16

View Document

14/04/1614 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTER. GALA CORPORATE SECRETARIES LIMITED / 14/04/2016

View Document

01/04/161 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
18/03/1518 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 204A CAMBRIDGE HEATH ROAD LONDON E2 9NQ

View Document

27/03/1427 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET ANN SEVILLE / 25/03/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN SEVILLE / 17/05/2012

View Document

07/03/127 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN SEVILLE / 30/11/2011

View Document

18/08/1118 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTER. GALA CORPORATE SECRETARIES LIMITED / 18/08/2011

View Document

16/03/1116 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/102 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

31/12/0931 December 2009 31/12/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN SEVILLE / 08/10/2009

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 204 CAMBRIDGE HEATH ROAD LONDON E2 9NQ UK

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM THE OLD RECTORY, CHURCH STREET WEYBRIDGE SURREY KT13 8DE

View Document

17/03/0917 March 2009 SECRETARY APPOINTED INTER. GALA CORPORATE SECRETARIES LIMITED

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED SECRETARY INTER.GALA LIMITED

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 31/12/07 TOTAL EXEMPTION FULL

View Document

07/03/077 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 6 ALBEMARLE STREET LONDON W1S 4HG

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document



12/03/0312 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 10 LONDON MEWS LONDON W2 1HY

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/08/9927 August 1999 AUDITOR'S RESIGNATION

View Document

16/03/9916 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/10/985 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

07/08/987 August 1998 EXEMPTION FROM APPOINTING AUDITORS 29/12/97

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 SECRETARY RESIGNED

View Document

01/05/981 May 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: 4TH FLOOR SOUTH, PARAMOUNT HOUSE 162-170 WARDOUR STREET LONDON W1V 3AT

View Document

15/01/9815 January 1998 NEW SECRETARY APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

15/10/9715 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 SECRETARY RESIGNED

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

28/07/9628 July 1996 NEW DIRECTOR APPOINTED

View Document

28/07/9628 July 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/03/964 March 1996 NEW SECRETARY APPOINTED

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 SECRETARY RESIGNED

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 DIRECTOR RESIGNED

View Document

28/02/9628 February 1996 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