Advanced company searchLink opens in new window

PHARMALOGIC LTD

Company number 05338782

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)
13 Aug 2020 CH03 Secretary's details changed for Polly Brash on 12 August 2020
12 Aug 2020 PSC04 Change of details for Mrs Polly Brash as a person with significant control on 12 August 2020
12 Aug 2020 CH01 Director's details changed for Dr Peter David Brash on 12 August 2020
12 Aug 2020 PSC04 Change of details for Dr Peter David Brash as a person with significant control on 12 August 2020
12 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
31 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
21 Nov 2019 AD01 Registered office address changed from Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP United Kingdom to 2 Old Bath Road Newbury Berkshire RG14 1QL on 21 November 2019
19 Sep 2019 AA Micro company accounts made up to 31 March 2019
24 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
11 Jan 2019 CH01 Director's details changed for Dr Peter David Brash on 11 January 2019
11 Jan 2019 PSC04 Change of details for Dr Peter David Brash as a person with significant control on 11 January 2019
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Mar 2018 AD01 Registered office address changed from Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 15 March 2018
23 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
14 Jun 2017 AA Micro company accounts made up to 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2016 AD01 Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ to Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 18 November 2016
25 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Nov 2015 AD01 Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 12 November 2015
09 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
06 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
12 Nov 2013 AD01 Registered office address changed from 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom on 12 November 2013