- Company Overview for MEDICHEM INTERNATIONAL LIMITED (03125553)
- Filing history for MEDICHEM INTERNATIONAL LIMITED (03125553)
- People for MEDICHEM INTERNATIONAL LIMITED (03125553)
- Charges for MEDICHEM INTERNATIONAL LIMITED (03125553)
- More for MEDICHEM INTERNATIONAL LIMITED (03125553)
| 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) |
|---|---|---|---|
| 13 Nov 2018 | PSC02 | Notification of Byotrol Plc as a person with significant control on 27 September 2018 | |
| 13 Nov 2018 | PSC07 | Cessation of James Alfred Hayman as a person with significant control on 27 September 2018 | |
| 13 Nov 2018 | AD01 | Registered office address changed from Unit 4 High Street Seal Sevenoaks TN15 0EG England to 2 Lords Court Basildon SS13 1SS on 13 November 2018 | |
| 30 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
| 15 Jun 2018 | MR05 | All of the property or undertaking has been released from charge 2 | |
| 15 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
| 15 Nov 2017 | AD01 | Registered office address changed from Unit 4 East Point High Street Seal Sevenoaks Kent TN15 0OE to Unit 4 High Street Seal Sevenoaks TN15 0EG on 15 November 2017 | |
| 19 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
| 15 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
| 11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 23 Dec 2015 | CH01 | Director's details changed for Paul Christopher Swinney on 22 July 2015 | |
| 23 Dec 2015 | CH01 | Director's details changed for Ms Elizabeth Amanda Dixon on 22 July 2015 | |
| 23 Dec 2015 | CH01 | Director's details changed for Paul Christopher Swinney on 22 July 2015 | |
| 26 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
| 30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 26 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
| 14 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
| 02 Jan 2014 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
| 02 Jan 2014 | CH01 | Director's details changed for Paul Christopher Swinney on 14 October 2013 | |
| 02 Jan 2014 | CH01 | Director's details changed for Ms Elizabeth Amanda Dixon on 16 November 2013 | |
| 07 Nov 2013 | CH01 | Director's details changed for Mr Richard James Hayman on 1 October 2013 | |
| 03 Oct 2013 | TM01 | Termination of appointment of James Hayman as a director | |
| 01 Oct 2013 | AP01 | Appointment of Paul William Hayman as a director | |
| 01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
| 16 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders |