RECIPHARM HOLDINGS LIMITED

08174911
PURE OFFICES, SUITE 71 BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE SK8 3TD

Documents

Documents
Date Category Description Pages
30 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2024 accounts Annual Accounts 24 Buy now
09 Apr 2024 officers Appointment of director (Jackie Griffiths) 2 Buy now
09 Apr 2024 officers Appointment of director (Guenaelle Holloway) 2 Buy now
09 Apr 2024 officers Appointment of director (Emmanuel Grand) 2 Buy now
09 Apr 2024 officers Termination of appointment of director (Oren Klug) 1 Buy now
09 Apr 2024 officers Termination of appointment of director (Christopher Anthony Hirst) 1 Buy now
09 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
03 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2023 accounts Annual Accounts 25 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Feb 2023 officers Termination of appointment of director (Lisa Lodge) 1 Buy now
02 Feb 2023 officers Appointment of director (Andrew Robert Anthony Dawson) 2 Buy now
19 Dec 2022 officers Termination of appointment of director (Daniela Sylvia Beate Roxin) 1 Buy now
16 Dec 2022 officers Appointment of director (Mr Christopher Hirst) 2 Buy now
28 Nov 2022 accounts Annual Accounts 21 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2022 officers Appointment of director (Lisa Lodge) 2 Buy now
22 Apr 2022 accounts Annual Accounts 21 Buy now
18 Mar 2022 officers Change of particulars for director (Mr Oren Klug) 2 Buy now
17 Mar 2022 officers Appointment of director (Mr Oren Klug) 2 Buy now
16 Mar 2022 officers Termination of appointment of director (Mark Royston Quick) 1 Buy now
03 Nov 2021 mortgage Registration of a charge 28 Buy now
20 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 May 2021 officers Appointment of director (Dr. Daniela Roxin) 2 Buy now
27 May 2021 officers Termination of appointment of director (Thomas Bengt Eldered) 1 Buy now
07 May 2021 accounts Annual Accounts 18 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2020 incorporation Memorandum Articles 10 Buy now
07 May 2020 resolution Resolution 2 Buy now
30 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2019 accounts Annual Accounts 15 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 mortgage Statement of satisfaction of a charge 2 Buy now
20 Nov 2018 mortgage Registration of a charge 32 Buy now
08 Oct 2018 accounts Annual Accounts 15 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 May 2018 resolution Resolution 2 Buy now
05 May 2018 capital Return of Allotment of shares 3 Buy now
29 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jan 2018 officers Change of particulars for director (Mark Royston Quick) 2 Buy now
05 Sep 2017 accounts Annual Accounts 14 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2016 accounts Annual Accounts 14 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Sep 2015 accounts Annual Accounts 12 Buy now
26 Aug 2015 annual-return Annual Return 3 Buy now
07 Jul 2015 capital Return of Allotment of shares 4 Buy now
07 Jul 2015 resolution Resolution 1 Buy now
19 Aug 2014 annual-return Annual Return 3 Buy now
13 May 2014 accounts Annual Accounts 12 Buy now
15 Aug 2013 annual-return Annual Return 3 Buy now
14 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
12 Nov 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
12 Nov 2012 officers Appointment of director (Thomas Bengt Eldered) 3 Buy now
12 Nov 2012 resolution Resolution 2 Buy now
12 Nov 2012 capital Return of Allotment of shares 4 Buy now
12 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Nov 2012 mortgage Particulars of a mortgage or charge 6 Buy now
31 Oct 2012 change-of-name Certificate Change Of Name Company 3 Buy now
31 Oct 2012 change-of-name Change Of Name Notice 2 Buy now
15 Oct 2012 officers Appointment of director (Mark Royston Quick) 3 Buy now
14 Aug 2012 officers Termination of appointment of director (Graham Stephens) 1 Buy now
10 Aug 2012 incorporation Incorporation Company 18 Buy now