Advanced company searchLink opens in new window

FULFORD PHARMA LIMITED

Company number 09416457

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)
09 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Dec 2021 CH01 Director's details changed for Mr Richard Edward Harrison on 31 March 2021
21 Dec 2021 PSC04 Change of details for Mr Richard Harrison as a person with significant control on 31 March 2021
21 Dec 2021 AD01 Registered office address changed from 3 Bonneycroft Strensall York North Yorkshire YO32 5WD England to First Floor, Equinox 1 Audby Lane Wetherby West Yorkshire LS22 7rd on 21 December 2021
22 Mar 2021 CS01 Confirmation statement made on 2 February 2021 with updates
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
09 Nov 2018 AA Micro company accounts made up to 31 March 2018
07 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Feb 2017 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
03 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
21 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2017 AA Total exemption small company accounts made up to 28 February 2016
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
27 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement 13/03/2015
20 Mar 2015 MR01 Registration of charge 094164570001, created on 13 March 2015