Advanced company searchLink opens in new window

MUNDIPHARMA IT SERVICES LIMITED

Company number 07485493

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)
04 Apr 2024 CH01 Director's details changed for Mr Bryan George Lea on 2 February 2024
24 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
17 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
19 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
04 Jul 2022 CH01 Director's details changed for Mr Stephen Johan Jamieson on 4 July 2022
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with updates
23 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
22 Jun 2022 AD02 Register inspection address has been changed from Norton Rose Fulbright Llp (Ref Gk) 3 More London Riverside London SE1 2AQ England to Unit 196 Milton Road Cambridge CB4 0AB
21 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
21 Jun 2022 AD03 Register(s) moved to registered inspection location Norton Rose Fulbright Llp (Ref Gk) 3 More London Riverside London SE1 2AQ
16 Jun 2022 AD04 Register(s) moved to registered office address Unit 196 Cambridge Science Park Milton Road Cambridge CB4 0AB
16 Jun 2022 AD01 Registered office address changed from 9th Floor New Zealand House 80 Haymarket London SW1Y 4TQ to Unit 196 Cambridge Science Park Milton Road Cambridge CB4 0AB on 16 June 2022
24 Feb 2022 AA Group of companies' accounts made up to 31 December 2020
27 Aug 2021 TM01 Termination of appointment of Douglas Docherty as a director on 17 June 2021
19 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
19 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
06 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2020 MA Memorandum and Articles of Association
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
27 Apr 2020 AP01 Appointment of Mr Bryan George Lea as a director on 1 January 2020
22 Jan 2020 TM01 Termination of appointment of Stuart David Baker as a director on 31 December 2019
08 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
19 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
17 Aug 2019 PSC04 Change of details for Mr Leslie John Schreyer as a person with significant control on 20 November 2018
17 Aug 2019 PSC01 Notification of Jeffrey Robins as a person with significant control on 20 November 2018