Advanced company searchLink opens in new window

PHARM - TEX LIMITED

Company number 02325397

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2021 SH19 Statement of capital on 23 April 2021
  • GBP 37,500
25 Mar 2021 CAP-SS Solvency Statement dated 17/02/21
25 Mar 2021 SH06 Cancellation of shares. Statement of capital on 19 February 2021
  • GBP 37,500
15 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
02 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Sep 2020 AP01 Appointment of Mrs Nitaben Nalin Shah as a director on 1 September 2020
16 Sep 2020 AP01 Appointment of Mrs Pushpaben Shah as a director on 1 September 2020
16 Sep 2020 AP01 Appointment of Mrs Nalini Shah as a director on 1 September 2020
16 Sep 2020 AP01 Appointment of Mrs Saroj Amritlal Shah as a director on 1 September 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
29 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
29 May 2019 AA Total exemption full accounts made up to 30 September 2018
08 May 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
23 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
17 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
12 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
22 May 2017 CS01 Confirmation statement made on 9 April 2017 with updates
05 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,000
05 May 2016 CH01 Director's details changed for Mr Vinay Lalji Shah on 5 July 2015
05 May 2016 CH01 Director's details changed for Mr Anil Lalji Shah on 5 July 2015
05 May 2016 CH01 Director's details changed for Mr Nalin Lalji Shah on 5 July 2015
05 May 2016 CH01 Director's details changed for Mr Amritlal Lalji Shah on 5 July 2015
05 May 2016 CH03 Secretary's details changed for Mr Vinay Lalji Shah on 5 July 2015
18 Feb 2016 AA Group of companies' accounts made up to 30 September 2015
23 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 50,000