Advanced company searchLink opens in new window

G-PHARM LIMITED

Company number 07952630

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)
16 Feb 2017 AD03 Register(s) moved to registered inspection location Kingsgate House Newbury Road Andover SP10 4DU
16 Feb 2017 AD02 Register inspection address has been changed to Kingsgate House Newbury Road Andover SP10 4DU
26 Feb 2016 AA Accounts for a dormant company made up to 30 September 2015
17 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
03 Jul 2015 TM01 Termination of appointment of Justin David Gover as a director on 30 June 2015
03 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
23 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
23 Feb 2015 AD02 Register inspection address has been changed from 114 Porton Down Salisbury SP4 0JQ England to Kingsgate House Newbury Road Andover Hampshire SP10 4DU
19 Jan 2015 AD02 Register inspection address has been changed to Kingsgate House Newbury Road Andover Hampshire SP10 4DU
19 Jan 2015 AD01 Registered office address changed from Porton Down Science Park Salisbury Wiltshire SP4 0JQ to Sovereign Houseq Vision Park, Chivers Way Histon Cambridge CB24 9BZ on 19 January 2015
10 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
10 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Jan 2014 AA01 Previous accounting period shortened from 30 October 2013 to 30 September 2013
20 Jan 2014 AA01 Previous accounting period shortened from 28 February 2014 to 30 October 2013
09 Jan 2014 AA Total exemption small company accounts made up to 28 February 2013
07 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
05 Jul 2012 TM01 Termination of appointment of David Francis Kirk as a director on 1 June 2012
16 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)