About

Registered Number: 02658133
Date of Incorporation: 29/10/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: 21 & 22 Mayfield Avenue Industrial Park, Fyfield Road, Weyhill, Andover, Hampshire, SP11 8HU

 

Having been setup in 1991, Medipharma Ltd are based in Hampshire, it has a status of "Active". The business has one director listed as Matcham, Debbie at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MATCHAM, Debbie 13 September 2017 - 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 17 December 2018
PSC07 - N/A 30 November 2018
PSC02 - N/A 12 September 2018
PSC07 - N/A 12 September 2018
PSC07 - N/A 12 September 2018
PSC07 - N/A 12 September 2018
RP04CS01 - N/A 06 February 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 12 December 2017
AP03 - Appointment of secretary 13 September 2017
TM02 - Termination of appointment of secretary 13 September 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 15 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 18 December 2014
AA01 - Change of accounting reference date 26 March 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 27 January 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
287 - Change in situation or address of Registered Office 24 January 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 31 March 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 23 May 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 22 May 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 17 July 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 13 June 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 05 August 1999
363s - Annual Return 26 January 1999
287 - Change in situation or address of Registered Office 26 January 1999
AA - Annual Accounts 15 May 1998
363s - Annual Return 19 January 1998
288b - Notice of resignation of directors or secretaries 05 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
AA - Annual Accounts 06 June 1997
363s - Annual Return 28 January 1997
RESOLUTIONS - N/A 09 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1996
123 - Notice of increase in nominal capital 09 December 1996
287 - Change in situation or address of Registered Office 28 May 1996
287 - Change in situation or address of Registered Office 12 May 1996
AUD - Auditor's letter of resignation 06 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
AA - Annual Accounts 02 May 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 15 August 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 22 August 1994
363s - Annual Return 07 March 1994
AA - Annual Accounts 03 September 1993
288 - N/A 22 April 1993
363s - Annual Return 05 January 1993
288 - N/A 14 October 1992
RESOLUTIONS - N/A 19 November 1991
288 - N/A 19 November 1991
CERTNM - Change of name certificate 13 November 1991
287 - Change in situation or address of Registered Office 13 November 1991
NEWINC - New incorporation documents 29 October 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.