Advanced company searchLink opens in new window

PHARMAPRINT LIMITED

Company number 04234064

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)
04 Jul 2024 CS01 Confirmation statement made on 2 June 2024 with updates
20 Feb 2024 AA Accounts for a dormant company made up to 30 September 2023
24 Jan 2024 PSC05 Change of details for Jane Rowena Giddens, Vivienne Elaine Mckeown, Heidi Rosemary Fisher and Kay Hilary Robinson as a person with significant control on 14 December 2023
24 Jan 2024 PSC05 Change of details for 02489142 as a person with significant control on 14 December 2023
24 Jan 2024 AD01 Registered office address changed from Unit 6 a1 Parkway Southgate Way Orton Southgate Peterborough PE2 6YG England to Unit 6 a1 Parkway Southgate Way Orton Southgate Peterborough PE2 6YN on 24 January 2024
12 Dec 2023 PSC05 Change of details for Jane Rowena Giddens, Vivienne Elaine Mckeown, Heidi Rosemary Fisher and Kay Hilary Robinson as a person with significant control on 6 December 2023
12 Dec 2023 PSC05 Change of details for 02489142 as a person with significant control on 6 December 2023
12 Dec 2023 AD01 Registered office address changed from C/O Fisherprint Padholme Road East Peterborough Cambs PE1 5UL United Kingdom to Unit 6 a1 Parkway Southgate Way Orton Southgate Peterborough PE2 6YG on 12 December 2023
05 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
05 Jun 2023 PSC05 Change of details for Fisherprint Limited as a person with significant control on 1 June 2023
30 May 2023 AA Accounts for a dormant company made up to 30 September 2022
27 Mar 2023 AD01 Registered office address changed from C/O Fisherprint Padholme Road East Peterborough Cambridgeshire PE1 5UL to C/O Fisherprint Padholme Road East Peterborough Cambs PE1 5UL on 27 March 2023
27 Mar 2023 PSC05 Change of details for Fisherprint Limited as a person with significant control on 27 March 2023
06 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
04 Apr 2022 AA Accounts for a dormant company made up to 30 September 2021
04 Apr 2022 TM01 Termination of appointment of Neil Joseph Courcey as a director on 31 March 2022
07 Mar 2022 TM01 Termination of appointment of Leigh Gripton as a director on 30 September 2021
07 Mar 2022 TM02 Termination of appointment of Leigh Gripton as a secretary on 30 September 2021
07 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
20 Apr 2021 PSC01 Notification of Miles Cameron Fisher as a person with significant control on 6 April 2016
20 Apr 2021 PSC02 Notification of Jane Rowena Giddens, Vivienne Elaine Mckeown, Heidi Rosemary Fisher and Kay Hilary Robinson as a person with significant control on 6 April 2018
20 Apr 2021 PSC01 Notification of Geoffrey Fisher as a person with significant control on 6 April 2016
25 Jan 2021 AA Accounts for a dormant company made up to 30 September 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
12 Nov 2019 AA Micro company accounts made up to 30 September 2019