YORKDALE PHARMA LIMITED

8a Crabtree Road 8a Crabtree Road, Surrey, TW20 8RN, United Kingdom
StatusACTIVE
Company No.13473836
CategoryPrivate Limited Company
Incorporated23 Jun 2021
Age2 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

YORKDALE PHARMA LIMITED is an active private limited company with number 13473836. It was incorporated 2 years, 10 months, 16 days ago, on 23 June 2021. The company address is 8a Crabtree Road 8a Crabtree Road, Surrey, TW20 8RN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2024

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-22

Psc name: Cortex 3 Guernsey Limited

Documents

View document PDF

Second filing notification of a person with significant control

Date: 23 Feb 2024

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Guy Semmens

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-01

Officer name: Mrs Emma Jane Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steen Vangsgaard

Termination date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Second filing of director appointment with name

Date: 18 Jul 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Andrew Michael Webb

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-01

Officer name: Mr Andrew Michael Webb

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-30

Officer name: Ingvild Liborg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Address

Type: AD01

New address: 8a Crabtree Road Egham Surrey TW20 8RN

Old address: Rosemont House Yorkdale Industrial Park Braithwaite Street Leeds LS11 9XE England

Change date: 2021-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-22

Officer name: Howard Langton Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Fawcett

Termination date: 2021-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-22

Officer name: Timothy Mark Busby

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-22

Officer name: Ingvild Liborg

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-22

Officer name: Benjamin Matthew Ash

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-22

Officer name: Steen Vangsgaard

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-22

Psc name: Rosemont Pharmaceuticals Limited

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-22

Psc name: Cortex 3 Guernsey Limited

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Guy Semmens

Notification date: 2021-11-22

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Langton Taylor

Change date: 2021-06-23

Documents

View document PDF

Incorporation company

Date: 23 Jun 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABCOM PROJECTS LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:05283327
Status:ACTIVE
Category:Private Limited Company

AQUITAINE CONSULTING LTD

SUITE 2, UNIT 14, FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF

Number:09767041
Status:ACTIVE
Category:Private Limited Company

EMBEDDED SOFTWARE PLATFORMS LIMITED

3 WATER MEADOWS,MALMESBURY,SN16 9NY

Number:07786834
Status:ACTIVE
Category:Private Limited Company

FINANCE STAFFING SOLUTIONS LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:06824740
Status:ACTIVE
Category:Private Limited Company

MANITOU FINANCE LIMITED

34 BLACKMOOR ROAD,VERWOOD,BH31 6BB

Number:02308212
Status:ACTIVE
Category:Private Limited Company

SELFRIDGES & CO. LIMITED

400 OXFORD STREET,,W1A 1AB

Number:03505859
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