FULHOLD PHARMA LIMITED

M6 Motorway House Suite 1 M6 Motorway House Suite 1, Macclesfield, SK10 2NY, Cheshire, England
StatusACTIVE
Company No.08910692
CategoryPrivate Limited Company
Incorporated25 Feb 2014
Age10 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

FULHOLD PHARMA LIMITED is an active private limited company with number 08910692. It was incorporated 10 years, 2 months, 22 days ago, on 25 February 2014. The company address is M6 Motorway House Suite 1 M6 Motorway House Suite 1, Macclesfield, SK10 2NY, Cheshire, England.



Company Fillings

Notification of a person with significant control statement

Date: 13 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Mar 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-01

Psc name: Ignacio Humberto Garcia Cantu

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mr Allan Vickers

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Teodoro De Regibus

Appointment date: 2022-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth William Strickland

Appointment date: 2022-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen William Leivers

Cessation date: 2022-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ignacio Humberto Garcia Cantu

Notification date: 2022-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2020

Action Date: 02 Jul 2019

Category: Capital

Type: SH01

Capital : 5,148,513.9 GBP

Date: 2019-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2018

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cowes Limited

Cessation date: 2016-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-20

Psc name: Stephen William Leivers

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Jun 2017

Category: Address

Type: AD02

Old address: 19 Barugh Lane Barugh Green Barnsley S75 1LH England

New address: 34 Monument Drive Brierley Barnsley S72 9LU

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jun 2017

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-06-10

Officer name: Mrs Christine Roberta Mcgee

Documents

View document PDF

Change sail address company with old address new address

Date: 16 May 2017

Category: Address

Type: AD02

New address: 19 Barugh Lane Barugh Green Barnsley S75 1LH

Old address: 19 Barugh Lane Barugh Green Barnsley South Yorkshire S75 1LH England

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-28

Capital : 5,148,291.6 GBP

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Apr 2017

Category: Address

Type: AD03

New address: C/O Mccarthy Denning 19 Barugh Lane Barugh Green Barnsley South Yorkshire S75 1LH

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Apr 2017

Category: Address

Type: AD02

New address: C/O Mccarthy Denning 19 Barugh Lane Barugh Green Barnsley South Yorkshire S75 1LH

Old address: C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-06

Old address: , Kemp House 152 City Road, London, EC1V 2NX

New address: M6 Motorway House Suite 1 Charter Way Macclesfield Cheshire SK10 2NY

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Apr 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Christine Roberta Mcgee

Appointment date: 2017-03-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-22

Officer name: Benjamin David James

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Certificate re registration public limited company to private

Date: 24 Feb 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 24 Feb 2017

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 24 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 24 Feb 2017

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type group

Date: 05 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Move registers to registered office company with new address

Date: 09 Mar 2016

Category: Address

Type: AD04

New address: Kemp House 152 City Road London EC1V 2NX

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2016

Action Date: 18 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-18

Capital : 5,147,291.6 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Apr 2015

Category: Address

Type: AD03

New address: C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-18

Officer name: David Dawson Cosgrove

Documents

View document PDF

Change sail address company with new address

Date: 31 Mar 2015

Category: Address

Type: AD02

New address: C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Dawson Cosgrove

Termination date: 2015-03-18

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2014

Action Date: 07 Nov 2014

Category: Capital

Type: SH01

Capital : 5,050,000 GBP

Date: 2014-11-07

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2014

Action Date: 29 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-29

Capital : 50,000.0 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-30

Officer name: Mr David Nicholas Squire

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hans Jurgen Peter Wederman

Appointment date: 2014-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen William Leivers

Appointment date: 2014-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Magdala Mullegadoo

Termination date: 2014-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rani Devi Rohinee Jeebun

Termination date: 2014-07-30

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Benjamin David James

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2014

Action Date: 26 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-26

Old address: , Umex Securities Unit 6 Shaftesbury Centre, 85 Barlby Road, London, W10 6AZ, United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carina Loibl

Documents

View document PDF

Capital alter shares consolidation

Date: 24 Apr 2014

Action Date: 08 Apr 2014

Category: Capital

Type: SH02

Date: 2014-04-08

Documents

View document PDF

Resolution

Date: 24 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Mar 2014

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 19 Mar 2014

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 25 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANNON CARPETS AND FLOORING LIMITED

3 FORGE HOUSE,PRINCES RISBOROUGH,HP27 9DT

Number:11717481
Status:ACTIVE
Category:Private Limited Company

CITI CONSULTANCY LTD.

103 ELM GROVE,PORTSMOUTH,PO5 1LH

Number:08928762
Status:ACTIVE
Category:Private Limited Company

NEXUS BUSINESS & MARKET DEVELOPER LTD

152 CITY ROAD,LONDON,EC1V 2NX

Number:08161808
Status:ACTIVE
Category:Private Limited Company

PAINTBALL DIRECT LIMITED

16 BEECH ROAD,READING,RG8 8DS

Number:04693718
Status:ACTIVE
Category:Private Limited Company

SC PAINTERS LTD

24 MEADOWVALE,BARRY,CF63 1ER

Number:10768668
Status:ACTIVE
Category:Private Limited Company

TOP AVIATION SERVICES LIMITED

1 TOWER HILL,LAUNCESTON,

Number:11920211
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