Advanced company searchLink opens in new window

QDEM PHARMACEUTICALS LIMITED

Company number 07841452

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)
04 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
01 Aug 2014 CH04 Secretary's details changed for Tiercel Services Limited on 9 November 2011
07 May 2014 AA Full accounts made up to 31 December 2013
21 Nov 2013 CH01 Director's details changed for Mr Antony Charles Mattesich on 25 November 2011
09 Aug 2013 AA Full accounts made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
05 Aug 2013 AD02 Register inspection address has been changed from C/O Gareth Kendall/Sarah Kelly Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN United Kingdom
31 Dec 2012 TM01 Termination of appointment of Michael Lynch as a director
22 Nov 2012 TM01 Termination of appointment of Robert Clarke as a director
01 Oct 2012 TM01 Termination of appointment of Sara Shiels as a director
10 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
10 Aug 2012 CH01 Director's details changed for Mr Christopher Benbow Mitchell on 8 August 2012
09 Aug 2012 AD03 Register(s) moved to registered inspection location
09 Aug 2012 AD02 Register inspection address has been changed
25 May 2012 AP01 Appointment of Mr David Alan Silver as a director
28 Nov 2011 CH01 Director's details changed for Mr Anthony Charles Mattesich on 25 November 2011
25 Nov 2011 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
09 Nov 2011 NEWINC Incorporation