ARCADIA PHARMA LIMITED

Unit 3 Felinfach Unit 3 Felinfach, Swansea, SA5 4HP
StatusACTIVE
Company No.08497840
CategoryPrivate Limited Company
Incorporated22 Apr 2013
Age11 years, 1 month, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN TESTING LIMITED

36 QUEENS ROAD,NEWBURY,RG14 7NE

Number:10051241
Status:ACTIVE
Category:Private Limited Company

G S MIDLANDS CONSTRUCTION LTD

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

NORDHAVN CHARTERS LIMITED

31-33 COMMERCIAL ROAD,POOLE,BH14 0HU

Number:07764386
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PNL BUSINESS SOLUTIONS LTD

15 OLD FARM DRIVE,WOLVERHAMPTON,WV8 1GF

Number:08279341
Status:ACTIVE
Category:Private Limited Company

SO WRITE ON LTD

217 NEWBRIDGE ROAD,BATH,BA1 3HH

Number:11460656
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