TEXPHARMA LIMITED

Birchin Court Birchin Court, London, EC3V 9DJ
StatusACTIVE
Company No.03200946
CategoryPrivate Limited Company
Incorporated20 May 1996
Age28 years, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 01 Aug 2016

Action Date: 01 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-01

Capital : 5 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 26 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed dennis cook

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director city directors LIMITED

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 31 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Oct 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/98; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/98

Documents

View document PDF

Legacy

Date: 06 Jul 1998

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/97

Documents

View document PDF

Legacy

Date: 06 Jul 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/98 to 31/12/97

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF


Some Companies

BEAN PROPERTIES LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11422840
Status:ACTIVE
Category:Private Limited Company

COPYRIGHT (U.K.) LIMITED

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

DMC UK SERVICES LTD

51 ST MARY'S ROAD,TONBRIDGE,TN9 2LE

Number:10099605
Status:ACTIVE
Category:Private Limited Company

NGA DESIGN MANAGEMENT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09619998
Status:ACTIVE
Category:Private Limited Company

THE PORK SHOP LTD

17 ST. PETERS PLACE,FLEETWOOD,FY7 6EB

Number:07302640
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source