- Company Overview for PHARMFINDERS LIMITED (05354562)
- Filing history for PHARMFINDERS LIMITED (05354562)
- People for PHARMFINDERS LIMITED (05354562)
- More for PHARMFINDERS LIMITED (05354562)
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) |
---|---|---|---|
21 Jan 2020 | AP01 | Appointment of Nicola Ryan as a director on 21 January 2020 | |
21 Jan 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jul 2019 | PSC01 | Notification of Francesco Paolo Iacovelli as a person with significant control on 27 April 2019 | |
29 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 29 July 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
26 Jul 2019 | TM01 | Termination of appointment of Adam Russell Goodwin as a director on 27 April 2019 | |
26 Jul 2019 | TM02 | Termination of appointment of Adam Russell Goodwin as a secretary on 27 April 2019 | |
28 May 2019 | AD01 | Registered office address changed from Springfield House Water Lane Wilmslow Cheshire SK9 5BG England to 114-116 C/O Ashfords Partnership Goodmayes Road Ilford Essex IG3 9UZ on 28 May 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
11 Oct 2017 | CH01 | Director's details changed for Mr Francesco Paolo Lacovelli on 29 September 2017 | |
29 Sep 2017 | AP01 | Appointment of Mr Francesco Paolo Lacovelli as a director on 29 September 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of Giselle Hope Goodwin as a director on 29 September 2017 | |
06 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
26 Sep 2016 | AA | Micro company accounts made up to 31 March 2016 | |
03 Mar 2016 | AP01 | Appointment of Mr Richard Shaw as a director on 3 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Feb 2016 | CH03 | Secretary's details changed for Mr Adam Russell Goodwin on 8 February 2016 | |
08 Feb 2016 | CH01 | Director's details changed for Mrs Giselle Hope Goodwin on 8 February 2016 | |
08 Feb 2016 | CH01 | Director's details changed for Mr Adam Russell Goodwin on 6 February 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from 63 Hawthorn Lane Wilmslow Cheshire SK9 5DQ to Springfield House Water Lane Wilmslow Cheshire SK95BG on 8 February 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |