CLAIDMHOR PHARMA LIMITED

C/O Dpc Accountants Stone House, 55 Stone Road Business Park C/O Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke-On-Trent, ST4 6SR, Staffordshire, England
StatusACTIVE
Company No.07598777
CategoryPrivate Limited Company
Incorporated11 Apr 2011
Age13 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

CLAIDMHOR PHARMA LIMITED is an active private limited company with number 07598777. It was incorporated 13 years, 2 months, 1 day ago, on 11 April 2011. The company address is C/O Dpc Accountants Stone House, 55 Stone Road Business Park C/O Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke-on-trent, ST4 6SR, Staffordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Michael John Dey

Change date: 2024-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gail Alexandra Dey

Change date: 2021-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2020

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-10-22

Psc name: Mountain Heather Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Address

Type: AD01

New address: C/O Dpc Accountants Stone House, 55 Stone Road Business Park Stone Road Stoke-on-Trent Staffordshire ST4 6SR

Change date: 2019-10-17

Old address: C/O Dpc Vernon Road Stoke-on-Trent Staffordshire ST4 2QY

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2019

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Eadaoin Bird Mcloughlin

Change date: 2018-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Change person director company with change date

Date: 10 May 2018

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Eadaoin Brid Mcloughin

Change date: 2017-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-09

Officer name: Ms Eadaoin Brid Mcloughin

Documents

View document PDF

Change person director company with change date

Date: 18 May 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Laura Anne Dey

Change date: 2017-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2017

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-07

Officer name: Neil James Alexander Dey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laura Anne Dey

Appointment date: 2016-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-02

Officer name: Mr Neil James Alexander Dey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2016

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gail Alexandra Dey

Change date: 2015-12-02

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2016

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-02

Officer name: Mr Michael John Dey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA01

New date: 2012-05-31

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Apr 2012

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 10 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Jan 2012

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gail Alexandra Dey

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2011

Action Date: 29 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-29

Old address: 40 Park Lane Sandbach Cheshire CW11 1EW England

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Capital

Type: SH19

Date: 2011-06-28

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 28 Jun 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 23/06/11

Documents

View document PDF

Resolution

Date: 28 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DBD FUSION LTD

200 ADDISON ROAD,BIRMINGHAM,B14 7ER

Number:10873005
Status:ACTIVE
Category:Private Limited Company

GILBY HOMES LTD

349 BURY OLD ROAD,MANCHESTER,M25 1PY

Number:09487637
Status:ACTIVE
Category:Private Limited Company

GRANTSG LIMITED

MILTON HOUSE,HAMPTON,TW12 2LL

Number:09840613
Status:ACTIVE
Category:Private Limited Company

MAPLE PARK MANAGEMENT COMPANY LIMITED

255 CRANBROOK ROAD,ILFORD,IG1 4TH

Number:04927743
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PROCESS SAFETY MATTERS LIMITED

DAIRY HOUSE MONEY ROW GREEN,MAIDENHEAD,SL6 2ND

Number:10073367
Status:ACTIVE
Category:Private Limited Company

SYDOR HOLDINGS LIMITED

14 HIGH STREET,HUDDERSFIELD,HD1 2HA

Number:09154411
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