Advanced company searchLink opens in new window

PHARMEDICA LIMITED

Company number 04398456

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)
11 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2024 DS01 Application to strike the company off the register
13 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with updates
24 May 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with updates
29 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
08 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
28 May 2019 AA Total exemption full accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
24 Jul 2018 SH08 Change of share class name or designation
23 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ New classes of shares created and their share rights 04/06/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2018 SH01 Statement of capital following an allotment of shares on 4 June 2018
  • GBP 5
17 Jul 2018 SH01 Statement of capital following an allotment of shares on 4 June 2018
  • GBP 4
16 Jul 2018 SH01 Statement of capital following an allotment of shares on 4 June 2018
  • GBP 3
21 May 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
07 Mar 2018 PSC04 Change of details for Mr Jeffrey David Dalton as a person with significant control on 6 April 2016
14 Feb 2018 AD01 Registered office address changed from Claremont House Deans Court Bicester Oxfordshire OX26 6BW to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on 14 February 2018
06 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
06 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016