Advanced company searchLink opens in new window

TRANSPHARMA INTERNATIONAL LIMITED

Company number 03410560

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 Apr 2024 AA Full accounts made up to 31 December 2023
23 Apr 2024 MR01 Registration of charge 034105600002, created on 10 April 2024
19 Apr 2024 MR01 Registration of charge 034105600001, created on 10 April 2024
27 Dec 2023 PSC01 Notification of Stephane Jean-Francois Baudry as a person with significant control on 21 December 2023
27 Dec 2023 PSC07 Cessation of Healthcare Services Group Limited as a person with significant control on 15 December 2023
25 Jul 2023 CH02 Director's details changed for Movianto Holding Uk Limited on 25 July 2023
25 Jul 2023 PSC05 Change of details for Healthcare Services Group Limited as a person with significant control on 25 July 2023
25 Jul 2023 AD01 Registered office address changed from 1 Progress Park Elstow Bedford MK42 9XE England to Unit 1 Bedford Link Logistics Park Bell Farm Way Kempston Bedford MK43 9SS on 25 July 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
19 Apr 2023 AA Full accounts made up to 31 December 2022
29 Jul 2022 AA Full accounts made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
16 Feb 2022 PSC05 Change of details for Healthcare Services Group Limited as a person with significant control on 16 February 2022
16 Feb 2022 AD01 Registered office address changed from Progress Park Bedford Bedfordshire MK42 9XE to 1 Progress Park Elstow Bedford MK42 9XE on 16 February 2022
20 Sep 2021 AA Full accounts made up to 31 December 2020
23 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
03 Jun 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-05-25
03 Jun 2021 CONNOT Change of name notice
10 Sep 2020 AA Full accounts made up to 31 December 2019
10 Jul 2020 CH02 Director's details changed for O&M-Movianto Uk Holdings Ltd. on 10 July 2020
10 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with updates
10 Jul 2020 TM01 Termination of appointment of Kamaljit Singh Hunjan as a director on 18 June 2020
10 Jul 2020 TM01 Termination of appointment of Alistair Matthew Howes as a director on 18 June 2020
10 Jul 2020 TM01 Termination of appointment of Barbara O'neill as a director on 18 June 2020
10 Jul 2020 AP02 Appointment of O&M-Movianto Uk Holdings Ltd. as a director on 18 June 2020