- Company Overview for PHARMANSWERS LTD (05707769)
- Filing history for PHARMANSWERS LTD (05707769)
- People for PHARMANSWERS LTD (05707769)
- More for PHARMANSWERS LTD (05707769)
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) |
---|---|---|---|
27 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
22 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with updates | |
24 Sep 2021 | CH03 | Secretary's details changed for Elisabeth Ann Seetharaman on 24 September 2021 | |
24 Sep 2021 | CH01 | Director's details changed for Mr Shankarnarayan Seetharaman on 24 September 2021 | |
24 Sep 2021 | AD01 | Registered office address changed from 70 High Street Great Baddow Chelmsford CM2 7HH England to Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA on 24 September 2021 | |
16 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
16 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
12 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
25 Feb 2019 | PSC01 | Notification of Elisabeth Ann Seetharaman as a person with significant control on 13 February 2017 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
21 Jul 2017 | AD01 | Registered office address changed from 70 High Street Great Baddow Chelmsford Essex CM2 7BA England to 70 High Street Great Baddow Chelmsford CM2 7HH on 21 July 2017 | |
25 May 2017 | CH03 | Secretary's details changed for Elisabeth Ann Seetharaman on 25 May 2017 | |
25 May 2017 | CH01 | Director's details changed for Mr Shankarnarayan Seetharaman on 25 May 2017 | |
25 May 2017 | AD01 | Registered office address changed from 13 Station Road Fulbourn Cambridge Cambs CB21 5ER to 70 High Street Great Baddow Chelmsford Essex CM2 7BA on 25 May 2017 | |
20 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
14 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-14
|