- Company Overview for PHARMALOGIC LTD (05338782)
- Filing history for PHARMALOGIC LTD (05338782)
- People for PHARMALOGIC LTD (05338782)
- More for PHARMALOGIC LTD (05338782)
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
|
|
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
|
|
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
|
|
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 |