Advanced company searchLink opens in new window

PHAIM PHARMA LTD

Company number 09355572

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)
14 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
14 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 November 2019
  • GBP 10,306
16 Jun 2020 AD01 Registered office address changed from 50 Broadway London SW1H 0BL England to One Bartholomew Close London EC1A 7BL on 16 June 2020
18 May 2020 AA Total exemption full accounts made up to 30 June 2019
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 November 2019
  • GBP 10,306
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2020 and again on 02/12/2020
13 Mar 2020 CERTNM Company name changed dmnomore LIMITED\certificate issued on 13/03/20
  • CONNOT ‐ Change of name notice
26 Feb 2020 CONNOT Change of name notice
12 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with updates
14 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2019 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 10,180
17 May 2019 SH01 Statement of capital following an allotment of shares on 28 January 2019
  • GBP 10,180
15 May 2019 AP01 Appointment of Annalisa Mary Jenkins as a director on 15 May 2019
02 May 2019 TM01 Termination of appointment of Edward Scott Greenhalgh as a director on 7 February 2019
10 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
10 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
28 Aug 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
08 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with updates
08 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 10,085
05 Jul 2017 AP04 Appointment of Broadway Secretaries Limited as a secretary on 31 May 2017
05 Jul 2017 TM02 Termination of appointment of Nara Timea Daubeney as a secretary on 31 May 2017
05 Jul 2017 AD01 Registered office address changed from Suite 19 London House 266 Fulham Road London SW10 9EL to 50 Broadway London SW1H 0BL on 5 July 2017
27 Jan 2017 AA Total exemption full accounts made up to 31 December 2016
29 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
16 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off