- Company Overview for ALCHEM PHARMA LTD (08260751)
- Filing history for ALCHEM PHARMA LTD (08260751)
- People for ALCHEM PHARMA LTD (08260751)
- Charges for ALCHEM PHARMA LTD (08260751)
- More for ALCHEM PHARMA LTD (08260751)
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) |
---|---|---|---|
06 Nov 2023 | CS01 | Confirmation statement made on 19 October 2023 with updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 27 September 2022 | |
27 Jun 2023 | AA01 | Previous accounting period shortened from 28 September 2022 to 27 September 2022 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 29 September 2021 | |
24 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
22 Sep 2022 | AA01 | Previous accounting period shortened from 29 September 2021 to 28 September 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 19 October 2021 with updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 29 September 2020 | |
23 Feb 2021 | AD01 | Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN United Kingdom to Sandy Lane House Sandy Lane Boars Hill Oxford OX1 5HN on 23 February 2021 | |
21 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 29 September 2019 | |
16 Dec 2019 | AA01 | Previous accounting period extended from 29 March 2019 to 29 September 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Mar 2019 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
03 Jul 2018 | CH01 | Director's details changed for Mr Andrew Lane on 2 July 2018 | |
03 Jul 2018 | PSC04 | Change of details for Mr Andrew Lane as a person with significant control on 2 July 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to 9400 Garsington Road Oxford Business Park Oxford OX4 2HN on 2 July 2018 | |
28 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2018 | CONNOT | Change of name notice | |
24 Apr 2018 | MR04 | Satisfaction of charge 082607510002 in full | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates |