ARCADIA PHARMA LIMITED
Status | ACTIVE |
Company No. | 08497840 |
Category | Private Limited Company |
Incorporated | 22 Apr 2013 |
Age | 11 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
ARCADIA PHARMA LIMITED is an active private limited company with number 08497840. It was incorporated 11 years, 1 month, 25 days ago, on 22 April 2013. The company address is Unit 3 Felinfach Unit 3 Felinfach, Swansea, SA5 4HP.
Company Fillings
Confirmation statement with no updates
Date: 31 May 2024
Action Date: 22 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-22
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 22 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-22
Documents
Accounts with accounts type total exemption full
Date: 30 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 Apr 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-22
Documents
Notification of a person with significant control
Date: 28 Apr 2022
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael John Overy
Notification date: 2017-04-01
Documents
Notification of a person with significant control
Date: 28 Apr 2022
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jeffrey Raymond Albert Everett
Notification date: 2017-04-01
Documents
Change person director company with change date
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-27
Officer name: Mr Jeffery Raymond Albert Everett
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jun 2018
Action Date: 11 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084978400001
Charge creation date: 2018-06-11
Documents
Appoint person director company with name date
Date: 29 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Webb
Appointment date: 2018-05-15
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Accounts with accounts type total exemption full
Date: 22 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: 27 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2016-12-30
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Appoint person secretary company with name date
Date: 27 Jun 2016
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher John Colebrook
Appointment date: 2015-08-01
Documents
Change person director company with change date
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeffery Raymond Albert Everett
Change date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 07 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey Raymond Albert Everett
Appointment date: 2015-08-01
Documents
Appoint person director company with name date
Date: 07 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Colebrook
Appointment date: 2015-08-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 27 Dec 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2013-12-31
Documents
Termination secretary company with name termination date
Date: 27 Dec 2014
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carol Ann Overy
Termination date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Certificate change of name company
Date: 26 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed veradis pharma LIMITED\certificate issued on 26/09/13
Documents
Change registered office address company with date old address
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-26
Old address: 2 Brisley Court Kingsnorth Ashford Kent TN23 3GE United Kingdom
Documents
Some Companies
36 QUEENS ROAD,NEWBURY,RG14 7NE
Number: | 10051241 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 THORNHILL ROAD,BIRMINGHAM,B21 9BX
Number: | 11722304 |
Status: | ACTIVE |
Category: | Private Limited Company |
J. & P. FURNESS (BUILDERS) LIMITED
RHODES CLARKE & CO,ECKINGTON,
Number: | 01210256 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
31-33 COMMERCIAL ROAD,POOLE,BH14 0HU
Number: | 07764386 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15 OLD FARM DRIVE,WOLVERHAMPTON,WV8 1GF
Number: | 08279341 |
Status: | ACTIVE |
Category: | Private Limited Company |
217 NEWBRIDGE ROAD,BATH,BA1 3HH
Number: | 11460656 |
Status: | ACTIVE |
Category: | Private Limited Company |