V2M PHARMA LIMITED
Status | ACTIVE |
Company No. | 11490199 |
Category | Private Limited Company |
Incorporated | 30 Jul 2018 |
Age | 5 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
V2M PHARMA LIMITED is an active private limited company with number 11490199. It was incorporated 5 years, 8 months, 28 days ago, on 30 July 2018. The company address is Bradford Court Bradford Court, Birmingham, B12 0NS, England.
Company Fillings
Change account reference date company previous shortened
Date: 08 Nov 2023
Action Date: 29 Nov 2022
Category: Accounts
Type: AA01
New date: 2022-11-29
Made up date: 2022-11-30
Documents
Second filing of director appointment with name
Date: 13 May 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Hardeep Singh Rai
Documents
Confirmation statement with updates
Date: 20 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Mar 2021
Action Date: 11 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-03-11
Charge number: 114901990001
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Address
Type: AD01
New address: Bradford Court 123 - 131 Bradford Street Birmingham B12 0NS
Old address: 20 Rushall Manor Road Walsall WS4 2HF England
Change date: 2021-02-10
Documents
Termination director company with name termination date
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-10
Officer name: Navdeep Kainth
Documents
Termination director company with name termination date
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-12
Officer name: Shafaqat Hussain Khan
Documents
Notification of a person with significant control
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hardeep Singh Rai
Notification date: 2020-10-26
Documents
Withdrawal of a person with significant control statement
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-10-26
Documents
Termination director company with name termination date
Date: 09 Jun 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-08
Officer name: Andrew Henry Eliot Prince
Documents
Change account reference date company current extended
Date: 29 May 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
New date: 2020-11-30
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2020
Action Date: 22 Apr 2020
Category: Address
Type: AD01
New address: 20 Rushall Manor Road Walsall WS4 2HF
Old address: , V2M Pharma Caxton Road, Elms Farm Industrial Estate, Bedford, MK41 0XZ, England
Change date: 2020-04-22
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Termination director company with name termination date
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dharminder Pal Singh
Termination date: 2019-09-11
Documents
Appoint person director company with name date
Date: 25 Jul 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Henry Eliot Prince
Appointment date: 2019-07-23
Documents
Termination director company with name termination date
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Leonard Kemp
Termination date: 2019-07-16
Documents
Appoint person director company with name date
Date: 12 Jul 2019
Action Date: 12 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-12
Officer name: Mr Shafaqat Hussain Khan
Documents
Confirmation statement with updates
Date: 02 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Appoint person director company with name date
Date: 02 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-02
Officer name: Mr Hardeep Singh Rai
Documents
Termination director company with name termination date
Date: 02 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: 2M Vision Limited
Termination date: 2019-05-02
Documents
Appoint person director company with name date
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dharminder Pal Singh
Appointment date: 2019-04-29
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-03
Old address: , Central Pharma Caxton Road, Elms Farm Industrial Estate, Bedford, MK41 0XZ, United Kingdom
New address: 20 Rushall Manor Road Walsall WS4 2HF
Documents
Appoint person director company with name date
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Leonard Kemp
Appointment date: 2019-02-08
Documents
Some Companies
26 LEIGH ROAD,EASTLEIGH,SO50 9DT
Number: | 11769404 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 HARTLEY ROAD,LUTON,LU2 0HY
Number: | 08627272 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH GREEN,DATCHET,SL3 9JH
Number: | OC364885 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BRADLEY HOUSE,BROMLEY,BR1 3PU
Number: | 03102514 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAKER PEST CONTROL SUPPLIES LIMITED
UNIT 1,PETWORTH,GU28 9LP
Number: | 09632670 |
Status: | ACTIVE |
Category: | Private Limited Company |
RK CONSTRUCTION MANAGEMENT LTD
4TH FLOOR,RADIUS HOUSE,,WATFORD,WD17 1HP
Number: | 10403947 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |