Advanced company searchLink opens in new window

MARTINDALE PHARMACEUTICALS LIMITED

Company number 01073169

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
29 Aug 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
24 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Change of accounting ref date/company business 09/08/2017
09 May 2017 CS01 Confirmation statement made on 8 March 2017 with updates
07 Mar 2017 AP01 Appointment of Roseline Georgette Joannesse as a director on 28 February 2017
07 Mar 2017 TM01 Termination of appointment of Jason Grover as a director on 28 February 2017
07 Mar 2017 MR04 Satisfaction of charge 4 in full
07 Mar 2017 MR04 Satisfaction of charge 010731690006 in full
16 Jan 2017 MR04 Satisfaction of charge 5 in full
27 Oct 2016 MR04 Satisfaction of charge 3 in full
11 Oct 2016 AA Accounts for a dormant company made up to 30 June 2016
10 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
10 Mar 2016 CH01 Director's details changed for Mr Jason Grover on 8 February 2016
22 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
21 Jul 2015 MR01 Registration of charge 010731690006, created on 17 July 2015
12 Mar 2015 CH01 Director's details changed for Mr Philip Edward Parry on 11 March 2015
09 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
09 Mar 2015 AD03 Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF
09 Mar 2015 AD02 Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF
13 Oct 2014 AA Accounts for a dormant company made up to 30 June 2014
09 Sep 2014 CH01 Director's details changed for Mr Michael Christopher James Harris on 3 September 2014
10 Jul 2014 AP01 Appointment of Mr Michael Christopher James Harris as a director
10 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
07 Jan 2014 TM01 Termination of appointment of Richard De Souza as a director
24 Oct 2013 AA Full accounts made up to 30 June 2013