-
PHOTOPHARMICA LIMITED - Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 08315366
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Leeds Innovation Centre
- 103 Clarendon Road
- Leeds
- West Yorkshire
- LS2 9DF Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF UK
Management
- Managing Directors
- STANLEY BROWN
- IP2IPO SERVICES LIMITED
- STEPHEN JOHN LYON
- Company secretaries
- IP2IPO SERVICES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-03
- Dissolved on
- 2018-06-12
- SIC/NACE
- 72190 - Other research and experimental development on natural sciences and engineering
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- PHOTOPHARMICA RESEARCH LIMITED
- Filing of Accounts
- Due Date: 2018-04-30
- Last Date: 2016-07-31
- Last Return Made Up To:
- 2016-12-03
-
PHOTOPHARMICA LIMITED Company Description
- PHOTOPHARMICA LIMITED is a ltd registered in United Kingdom with the Company reg no 08315366. Its current trading status is "closed". It was registered 2012-12-03. It was previously called PHOTOPHARMICA RESEARCH LIMITED. It has declared SIC or NACE codes as "72190 - Other research and experimental development on natural sciences and engineering". It has 3 directors and 1 secretary. The latest accounts are filed up to 2016-07-31. The latest annual return was filed up to 2016-12-03.It can be contacted at Leeds Innovation Centre .
Get PHOTOPHARMICA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Photopharmica Limited - Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, United Kingdom
Did you know? kompany provides original and official company documents for PHOTOPHARMICA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 21/04/2017 (2017-05-11) - CH02
-
31/07/16 TOTAL EXEMPTION SMALL (2017-04-07) - AA
-
CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 21/04/2017 (2017-05-11) - CH04
keyboard_arrow_right 2016
-
CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES (2016-12-09) - CS01
-
31/07/15 TOTAL EXEMPTION SMALL (2016-05-04) - AA
-
23/02/16 STATEMENT OF CAPITAL GBP 76.375 (2016-02-23) - SH19
-
STATEMENT BY DIRECTORS (2016-02-05) - SH20
-
SOLVENCY STATEMENT DATED 14/01/16 (2016-02-05) - CAP-SS
-
REDUCE SHARE PREM A/C 14/01/2016 (2016-02-05) - RES13
keyboard_arrow_right 2015
-
03/12/15 FULL LIST (2015-12-21) - AR01
-
31/07/14 TOTAL EXEMPTION SMALL (2015-04-14) - AA
keyboard_arrow_right 2014
-
03/12/14 FULL LIST (2014-12-18) - AR01
-
31/07/13 TOTAL EXEMPTION SMALL (2014-04-23) - AA
-
APPOINTMENT TERMINATED, DIRECTOR STEPHEN FELSTEAD (2014-01-07) - TM01
keyboard_arrow_right 2013
-
03/12/13 FULL LIST (2013-12-17) - AR01
-
CORPORATE SECRETARY APPOINTED IP2IPO SERVICES LIMITED (2013-07-25) - AP04
-
DIRECTOR APPOINTED DR STEPHEN JOHN FELSTEAD (2013-02-25) - AP01
-
CORPORATE DIRECTOR APPOINTED IP2IP0 SERVICES LIMITED (2013-02-21) - AP02
-
CURRSHO FROM 31/12/2013 TO 31/07/2013 (2013-02-14) - AA01
-
COMPANY NAME CHANGED PHOTOPHARMICA RESEARCH LIMITED (2013-02-13) - CERTNM
-
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2013-02-13) - CONNOT
-
DIRECTOR APPOINTED PROFESSOR STANLEY BROWN (2013-02-08) - AP01
-
21/12/12 STATEMENT OF CAPITAL GBP 76.375 (2013-02-07) - SH01
-
ADOPT ARTICLES 20/12/2012 (2013-01-09) - RES01
keyboard_arrow_right 2012
-
CERTIFICATE OF INCORPORATION (2012-12-03) - NEWINC