MEDICOPHARM LIMITED

Cherry Lodge Malton Road Cherry Lodge Malton Road, Beverley, HU17 7RA, East Yorkshire
StatusACTIVE
Company No.07287873
CategoryPrivate Limited Company
Incorporated17 Jun 2010
Age14 years, 10 days
JurisdictionEngland Wales

SUMMARY

MEDICOPHARM LIMITED is an active private limited company with number 07287873. It was incorporated 14 years, 10 days ago, on 17 June 2010. The company address is Cherry Lodge Malton Road Cherry Lodge Malton Road, Beverley, HU17 7RA, East Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 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: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hesham Koriem

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 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: 20 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-18

Officer name: Mrs Marwa Elsayed Koriem

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Sep 2015

Category: Address

Type: AD02

Old address: 21 Liddell Court Roker Sunderland SR6 0HR England

New address: 20 Boulmer Lea Seaham County Durham SR7 7WL

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-18

Officer name: Dr Hesham Moustafa Koriem

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-18

Old address: 21 Liddell Court Roker Sunderland Tyne and Wear SR6 0RH

New address: Cherry Lodge Malton Road Cherry Burton Beverley East Yorkshire HU17 7RA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Change sail address company with old address

Date: 26 Jun 2013

Category: Address

Type: AD02

Old address: Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Move registers to sail company

Date: 24 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 17 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMA-BG LIMITED

108 GOLDERS GREEN ROAD,LONDON,NW11 8HB

Number:07784806
Status:ACTIVE
Category:Private Limited Company

AMC GENERAL MANAGEMENT LTD

741 HIGH ROAD,LONDON,N12 0BP

Number:10524023
Status:ACTIVE
Category:Private Limited Company

CSP DESIGN AND BUILD LIMITED

25 MUSCOVY ROAD,ASHFORD,TN25 4QN

Number:11301522
Status:ACTIVE
Category:Private Limited Company

GOLDSMITH COUNSELLING AND MEDIATION SERVICE LTD

35 BALFOUR GROVE,WHETSTONE,N20 0SN

Number:08977984
Status:ACTIVE
Category:Private Limited Company

HALL'S BUSINESS CONSULTANTS LTD

HALL HOUSE 17 BOLSTER MOOR ROAD,HUDDERSFIELD,HD7 4JU

Number:11481974
Status:ACTIVE
Category:Private Limited Company

SRD SOUND & LIGHTING LIMITED

UNIT 1 CROWHURST HOP FARM,TONBRIDGE,TN12 5LP

Number:04247066
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