Advanced company searchLink opens in new window

PHARMFINDERS LIMITED

Company number 05354562

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)
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
  • GBP 100
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