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)
18 May 2019 TM01 Termination of appointment of David Alan Silver as a director on 3 May 2019
18 May 2019 CH01 Director's details changed for Mr Stephen Johan Jamieson on 22 February 2019
02 Apr 2019 AP01 Appointment of Mr Stephen Johan Jamieson as a director on 22 February 2019
02 Apr 2019 TM01 Termination of appointment of Ake Gunnar Wikstrom as a director on 22 February 2019
09 Dec 2018 AA Group of companies' accounts made up to 31 December 2017
14 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
13 Aug 2018 PSC01 Notification of Alexa Mairi Saunders as a person with significant control on 5 March 2018
13 Aug 2018 PSC07 Cessation of Peter Minton Ward as a person with significant control on 3 June 2018
13 Aug 2018 PSC07 Cessation of Christopher Benbow Mitchell as a person with significant control on 12 April 2018
13 Aug 2018 TM02 Termination of appointment of Tiercel Services Limited as a secretary on 11 June 2018
24 May 2018 AP01 Appointment of Mr Ake Gunnar Wikstrom as a director on 12 April 2018
22 May 2018 AD02 Register inspection address has been changed from C/O Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ England to Norton Rose Fulbright Llp (Ref Gk) 3 More London Riverside London SE1 2AQ
21 May 2018 TM01 Termination of appointment of Christopher Benbow Mitchell as a director on 12 April 2018
15 Aug 2017 AD02 Register inspection address has been changed from C/O Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ England to C/O Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ
15 Aug 2017 PSC01 Notification of Leslie John Schreyer as a person with significant control on 6 April 2016
15 Aug 2017 PSC01 Notification of Peter Minton Ward as a person with significant control on 6 April 2016
15 Aug 2017 AD02 Register inspection address has been changed from C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN England to C/O Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ
14 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
14 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 14 August 2017
14 Aug 2017 AD03 Register(s) moved to registered inspection location C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN
14 Aug 2017 PSC01 Notification of Hermance Bernadette Monique Schaepman as a person with significant control on 6 April 2016
14 Aug 2017 AD03 Register(s) moved to registered inspection location C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN
14 Aug 2017 PSC01 Notification of Christopher Benbow Mitchell as a person with significant control on 6 April 2016
20 Jul 2017 AA Full accounts made up to 31 December 2016
24 Apr 2017 TM01 Termination of appointment of Thomas Gageik as a director on 31 March 2017