Advanced company searchLink opens in new window

MEDICHEM INTERNATIONAL LIMITED

Company number 03125553

Filter by category

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)
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2024 DS01 Application to strike the company off the register
28 Feb 2024 AA Micro company accounts made up to 31 December 2023
02 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
08 Jun 2023 AA Micro company accounts made up to 31 December 2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 31 December 2021
11 Jan 2022 TM01 Termination of appointment of Thomas Trevor Francis as a director on 11 January 2022
10 Dec 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
11 Nov 2021 TM01 Termination of appointment of Richard James Hayman as a director on 11 November 2021
11 Nov 2021 AP01 Appointment of Dr Thomas Trevor Francis as a director on 11 November 2021
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
24 Nov 2020 AA Micro company accounts made up to 31 December 2019
13 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
13 Nov 2020 AD01 Registered office address changed from 303 Pool Lane Ince Chester CH2 4NU United Kingdom to Building 303 (Ashton) Pool Lane, Thornton Science Park Ince Chester CH2 4NU on 13 November 2020
07 Sep 2020 AD01 Registered office address changed from 2 Lords Court Basildon SS13 1SS England to 303 Pool Lane Ince Chester CH2 4NU on 7 September 2020
19 May 2020 CH01 Director's details changed for Mr Richard James Hayman on 13 May 2020
06 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jul 2019 CH01 Director's details changed for Mr Richard James Hayman on 1 July 2019
24 Jan 2019 AP01 Appointment of Mr David Thomas Traynor as a director on 17 January 2019
24 Jan 2019 TM01 Termination of appointment of Paul William Hayman as a director on 17 January 2019
13 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
13 Nov 2018 PSC02 Notification of Trigene Ltd as a person with significant control on 27 September 2018
13 Nov 2018 PSC02 Notification of Byotrol Plc as a person with significant control on 27 September 2018