Advanced company searchLink opens in new window

ADICAM PHARMACEUTICALS LTD

Company number 11206291

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 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
15 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
10 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
03 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
15 Dec 2020 AA Total exemption full accounts made up to 28 February 2020
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
17 Nov 2020 CH01 Director's details changed for Mr Kamalesh Halder on 16 November 2020
17 Nov 2020 AD01 Registered office address changed from Mae House, Marlborough Business Centre, 98, George Lane South Woodford, London E18 1AD United Kingdom to 529 Clay Hill Road Basildon Essex SS16 4NL on 17 November 2020
17 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2020 PSC03 Notification of Kamalesh Halder as a person with significant control on 16 November 2020
16 Nov 2020 TM02 Termination of appointment of Kamalesh Halder as a secretary on 16 November 2020
16 Nov 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2020 PSC07 Cessation of Bhartiben Vaghela as a person with significant control on 24 July 2020
11 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
08 May 2019 DISS40 Compulsory strike-off action has been discontinued
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
04 May 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
06 Feb 2019 CH03 Secretary's details changed for Mr Kamalesh Halder on 28 January 2019
06 Feb 2019 CH01 Director's details changed for Mr Kamalesh Halder on 28 January 2019
28 Jan 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Mae House, Marlborough Business Centre, 98, George Lane South Woodford, London E18 1AD on 28 January 2019
14 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-14
  • GBP 100