CHEMIDEX GENERICS LIMITED

03812467
CHEMIDEX HOUSE UNIT 7, EGHAM BUSINESS VILLAGE CRABTREE ROAD, EGHAM TW20 8RB

Documents

Documents
Date Category Description Pages
25 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2024 accounts Annual Accounts 29 Buy now
05 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
23 Feb 2024 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
19 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 officers Appointment of director (Mrs Emma Jane Johnson) 2 Buy now
18 Jul 2023 officers Termination of appointment of director (Steen Vangsgaard) 1 Buy now
27 Feb 2023 resolution Resolution 2 Buy now
24 Feb 2023 accounts Annual Accounts 29 Buy now
01 Dec 2022 mortgage Registration of a charge 57 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2022 officers Second Filing Of Director Appointment With Name 3 Buy now
10 May 2022 officers Appointment of director (Mr Andrew Michael Webb) 3 Buy now
10 May 2022 officers Termination of appointment of director (Ingvild Liborg) 1 Buy now
04 May 2022 accounts Annual Accounts 27 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 officers Appointment of director (Mr Steen Vangsgaard) 2 Buy now
23 Jun 2021 officers Termination of appointment of director (Nikesh Engineer) 1 Buy now
25 Mar 2021 accounts Annual Accounts 26 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2020 officers Appointment of director (Ingvild Liborg) 2 Buy now
17 Apr 2020 officers Appointment of director (Mr Benjamin Matthew Ash) 2 Buy now
02 Mar 2020 accounts Annual Accounts 20 Buy now
27 Dec 2019 resolution Resolution 12 Buy now
19 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
19 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Dec 2019 mortgage Registration of a charge 19 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 accounts Annual Accounts 21 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 accounts Annual Accounts 20 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2017 accounts Annual Accounts 16 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Apr 2016 accounts Annual Accounts 17 Buy now
27 Jul 2015 annual-return Annual Return 3 Buy now
27 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2015 accounts Annual Accounts 6 Buy now
06 Nov 2014 officers Termination of appointment of secretary (Misha Engineer) 1 Buy now
20 Oct 2014 officers Termination of appointment of director (Misha Engineer) 1 Buy now
06 Aug 2014 annual-return Annual Return 4 Buy now
25 Mar 2014 accounts Annual Accounts 6 Buy now
10 Sep 2013 annual-return Annual Return 4 Buy now
22 Apr 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Apr 2013 resolution Resolution 2 Buy now
28 Mar 2013 officers Termination of appointment of director (Varsha Engineer) 1 Buy now
28 Mar 2013 officers Termination of appointment of secretary (Navinchandra Engineer) 1 Buy now
28 Mar 2013 officers Termination of appointment of director (Navinchandra Engineer) 1 Buy now
27 Mar 2013 officers Appointment of secretary (Ms Misha Engineer) 1 Buy now
27 Mar 2013 capital Return of Allotment of shares 3 Buy now
15 Mar 2013 officers Appointment of director (Dr Misha Engineer) 2 Buy now
14 Feb 2013 officers Appointment of director (Mr Nikesh Engineer) 2 Buy now
11 Oct 2012 accounts Annual Accounts 3 Buy now
17 Aug 2012 annual-return Annual Return 5 Buy now
28 Nov 2011 accounts Annual Accounts 3 Buy now
12 Sep 2011 annual-return Annual Return 5 Buy now
11 Nov 2010 accounts Annual Accounts 3 Buy now
29 Jul 2010 annual-return Annual Return 5 Buy now
21 Apr 2010 accounts Annual Accounts 3 Buy now
07 Aug 2009 annual-return Return made up to 23/07/09; full list of members 5 Buy now
15 May 2009 accounts Annual Accounts 1 Buy now
15 Oct 2008 annual-return Return made up to 23/07/08; no change of members 7 Buy now
02 Jun 2008 accounts Annual Accounts 1 Buy now
19 Sep 2007 annual-return Return made up to 23/07/07; no change of members 7 Buy now
05 Oct 2006 accounts Annual Accounts 1 Buy now
31 Jul 2006 annual-return Return made up to 23/07/06; full list of members 7 Buy now
22 Dec 2005 accounts Annual Accounts 1 Buy now
02 Aug 2005 annual-return Return made up to 23/07/05; full list of members 7 Buy now
10 May 2005 accounts Annual Accounts 2 Buy now
30 Jul 2004 annual-return Return made up to 23/07/04; full list of members 7 Buy now
30 Jun 2004 accounts Annual Accounts 1 Buy now
30 Jul 2003 annual-return Return made up to 23/07/03; full list of members 7 Buy now
05 Mar 2003 accounts Annual Accounts 2 Buy now
27 Jul 2002 annual-return Return made up to 23/07/02; full list of members 7 Buy now
28 Jan 2002 accounts Annual Accounts 4 Buy now
29 Aug 2001 annual-return Return made up to 23/07/01; full list of members 6 Buy now
22 Mar 2001 accounts Annual Accounts 4 Buy now
28 Dec 2000 change-of-name Certificate Change Of Name Company 2 Buy now
15 Sep 2000 annual-return Return made up to 23/07/00; full list of members 6 Buy now
28 Jul 1999 officers Secretary resigned 1 Buy now
28 Jul 1999 officers Director resigned 1 Buy now
28 Jul 1999 officers New secretary appointed;new director appointed 2 Buy now
28 Jul 1999 officers New director appointed 2 Buy now
28 Jul 1999 address Registered office changed on 28/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
23 Jul 1999 incorporation Incorporation Company 14 Buy now