MEDICHEM LIMITED

10 High Sandgrove 10 High Sandgrove, Sunderland, SR6 7RW, Tyne And Wear
StatusACTIVE
Company No.04475385
CategoryPrivate Limited Company
Incorporated02 Jul 2002
Age21 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

MEDICHEM LIMITED is an active private limited company with number 04475385. It was incorporated 21 years, 10 months, 30 days ago, on 02 July 2002. The company address is 10 High Sandgrove 10 High Sandgrove, Sunderland, SR6 7RW, Tyne And Wear.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Change person director company with change date

Date: 24 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sailesh Kumar Patel

Change date: 2022-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Jan 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Jan 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Jan 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 4

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Jan 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Jan 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 8

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Jan 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 6

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Jan 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 9

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Jan 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 11

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Jan 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 10

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Jan 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 7

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Jan 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 14

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Jan 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 15

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Jan 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 13

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Jan 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 12

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Jan 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 5

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Saileshkumar Patel

Notification date: 2017-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2017

Action Date: 13 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-13

Officer name: Dr Natasha Patel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-16

Officer name: Miss Naomi Patel

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-16

Officer name: Dr Natasha Patel

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Aysha Strange

Appointment date: 2016-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-16

Officer name: Miss Nina Patel

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 02 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 02 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 13/08/2009 from 10 high sand grove cleadon village sunderland tyne & wear SR6 7RW united kingdom

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 11/09/2008 from 10 rocklodge gardens roker sunderland tyne and wear SR6 9NU

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / naomi patel / 30/07/2008

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 30/07/2008 from 10 rocklodge gardens ruker sunderland tyne and wear SR6 9NU

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director susan patel

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed naomi patel

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary susan patel

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 30/04/2008 from 10 high sandgrove, cleadon sunderland tyne and wear SR6 7RW

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

EXPRESS ASSEMBLIES LIMITED

CHRISTOPHER HOUSE,LEICESTER,LE2 0QS

Number:04586852
Status:ACTIVE
Category:Private Limited Company

JPT (ESSEX) LIMITED

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:10882163
Status:ACTIVE
Category:Private Limited Company

LIBERTY COURT LIMITED

SUITE 5, 1-2 LEONARD PLACE,,KESTON,,BR2 6HQ

Number:11668735
Status:ACTIVE
Category:Private Limited Company

LIBERTY PROPERTIES DEVELOPMENTS LIMITED

HONEYCOMB WEST,CHESTER,CH4 9QH

Number:02020286
Status:ACTIVE
Category:Private Limited Company

PENDLE DOORS LIMITED

ANCHOR MILL,DARWEN,BB3 0AQ

Number:03480262
Status:ACTIVE
Category:Private Limited Company

PR4 MEDIA LTD

21 CORNWALL ROAD,ST ALBANS,AL1 1SQ

Number:04840994
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