Advanced company searchLink opens in new window

LIVERPOOL CHIROCHEM LIMITED

Company number 08900140

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)
27 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
08 Feb 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 79,883.571
30 Jan 2024 SH08 Change of share class name or designation
30 Jan 2024 SH10 Particulars of variation of rights attached to shares
30 Jan 2024 MA Memorandum and Articles of Association
30 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2023 SH08 Change of share class name or designation
06 Nov 2023 SH10 Particulars of variation of rights attached to shares
06 Nov 2023 MA Memorandum and Articles of Association
06 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2023 AP02 Appointment of Deepbridge Ned Limited as a director on 1 November 2023
27 Oct 2023 CH01 Director's details changed for Ceo Paul John Joseph Colbon on 25 October 2023
26 Oct 2023 CH01 Director's details changed for Mr Malcolm James Stewart on 25 October 2023
29 Sep 2023 SH19 Statement of capital on 29 September 2023
  • GBP 77,661.347
29 Sep 2023 SH20 Statement by Directors
29 Sep 2023 CAP-SS Solvency Statement dated 27/09/23
29 Sep 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2023 MA Memorandum and Articles of Association
19 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
10 Jul 2023 TM01 Termination of appointment of Stuart Jason Noble as a director on 29 June 2023
02 May 2023 MR04 Satisfaction of charge 089001400001 in full
21 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
24 Nov 2022 AD01 Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to Douglas Bank House Wigan Lane Wigan WN1 2TB on 24 November 2022
03 Nov 2022 AP01 Appointment of Mr Thomas Hardman as a director on 31 October 2022