This company is commonly known as Acme Pharma Ltd. The company was founded 10 years ago and was given the registration number 08999695. The firm's registered office is in WEMBLEY. You can find them at 337 Athlon Road, , Wembley, Middlesex. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | ACME PHARMA LTD |
---|---|---|
Company Number | : | 08999695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 337 Athlon Road, Wembley, Middlesex, HA0 1EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Birch Drive, Hatfield, England, AL10 8NX | Director | 15 March 2015 | Active |
74, Bowrons Ave, Wembley, United Kingdom, HA0 4QP | Director | 16 April 2014 | Active |
Mrs Rinkle Rameshkumar Buddhadev | ||
Notified on | : | 16 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Derwent Crescent, Stanmore, England, HA7 2NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Officers | Change person director company with change date. | Download |
2024-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-17 | Officers | Change person director company with change date. | Download |
2024-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Address | Change registered office address company with date old address new address. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2019-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.