TEXPHARMA LIMITED
Status | ACTIVE |
Company No. | 03200946 |
Category | Private Limited Company |
Incorporated | 20 May 1996 |
Age | 28 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
TEXPHARMA LIMITED is an active private limited company with number 03200946. It was incorporated 28 years, 10 days ago, on 20 May 1996. The company address is Birchin Court Birchin Court, London, EC3V 9DJ.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Appoint person director company with name date
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-08
Officer name: Mrs Vania Casini
Documents
Termination director company with name termination date
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-08
Officer name: Patricia Ann Bissett
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2016-12-30
Documents
Notification of a person with significant control statement
Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 16 Sep 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-16
Officer name: Mrs Patricia Ann Bissett
Documents
Termination director company with name termination date
Date: 16 Sep 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dennis Raymond Cook
Termination date: 2016-09-16
Documents
Capital allotment shares
Date: 01 Aug 2016
Action Date: 01 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-01
Capital : 5 GBP
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Change corporate secretary company with change date
Date: 18 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-07-18
Officer name: City Secretaries Limited
Documents
Change registered office address company with date old address
Date: 11 Mar 2014
Action Date: 11 Mar 2014
Category: Address
Type: AD01
Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE
Change date: 2014-03-11
Documents
Accounts amended with made up date
Date: 16 Jan 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AAMD
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Gazette filings brought up to date
Date: 26 Jan 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed dennis cook
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director city directors LIMITED
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/08; full list of members
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 14/01/08 from: first floor 41 chalton street london NW1 1JD
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/07; full list of members
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/05; full list of members
Documents
Legacy
Date: 11 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/04; full list of members
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 15/06/04 from: finsgate 5-7 cranwood street london EC1V 9EE
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 31 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/03; full list of members
Documents
Legacy
Date: 19 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 25/11/02 from: 120 east road london N1 6AA
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 30/10/02 from: finsgate 5/7 cranwood street london EC1V 9EE
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 30 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 01 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 10 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/01; full list of members
Documents
Accounts with accounts type full
Date: 23 Jan 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 31 Oct 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Legacy
Date: 18 Oct 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/00; full list of members
Documents
Accounts with accounts type full
Date: 05 Feb 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 15 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/99; full list of members
Documents
Accounts with accounts type full
Date: 29 Jul 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 25 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/98; full list of members
Documents
Legacy
Date: 24 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/98
Documents
Legacy
Date: 06 Jul 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/97
Documents
Legacy
Date: 06 Jul 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/98 to 31/12/97
Documents
Accounts with accounts type full
Date: 02 Jul 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 11 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/97; full list of members
Documents
Certificate change of name company
Date: 30 Sep 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cherryfarm LIMITED\certificate issued on 01/10/96
Documents
Legacy
Date: 05 Aug 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 04 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 11422840 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ST NICHOLAS BUILDINGS,NEWCASTLE,NE1 1RF
Number: | 02042702 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CORFE HOUSE MANAGEMENT COMPANY LIMITED
UNIT 21 OAKFIELD BUSINESS CENTRE,WESTBURY,BA13 4WF
Number: | 02061232 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 ST MARY'S ROAD,TONBRIDGE,TN9 2LE
Number: | 10099605 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09619998 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ST. PETERS PLACE,FLEETWOOD,FY7 6EB
Number: | 07302640 |
Status: | ACTIVE |
Category: | Private Limited Company |