- Company Overview for PHARMACARE SERVICES LIMITED (04472799)
- Filing history for PHARMACARE SERVICES LIMITED (04472799)
- People for PHARMACARE SERVICES LIMITED (04472799)
- More for PHARMACARE SERVICES LIMITED (04472799)
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) |
---|---|---|---|
01 Aug 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
25 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
03 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
25 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
27 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
23 Aug 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
28 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
05 Jul 2019 | AD01 | Registered office address changed from Leverford House 219 Kingsbury Road London NW9 8XG to 1 Bell Street 2nd Floor London NW1 5BY on 5 July 2019 | |
30 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
15 Jul 2017 | PSC01 | Notification of Geeta Shah as a person with significant control on 6 April 2016 | |
15 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
26 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-26
|
|
26 Jul 2014 | CH01 | Director's details changed for Geeta Shah on 1 June 2014 | |
26 Jul 2014 | CH03 | Secretary's details changed for Mr Pradeep Shah on 1 June 2014 |