- Company Overview for PHARMADEX LIMITED (07096573)
- Filing history for PHARMADEX LIMITED (07096573)
- People for PHARMADEX LIMITED (07096573)
- Insolvency for PHARMADEX LIMITED (07096573)
- More for PHARMADEX LIMITED (07096573)
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) |
---|---|---|---|
15 Feb 2021 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
18 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
07 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 May 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
31 Dec 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Aug 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
05 Jan 2016 | AP01 | Appointment of Mr Bhinder Singh Purewal as a director on 5 January 2016 | |
15 Oct 2015 | TM01 | Termination of appointment of Kishore Mandava as a director on 5 January 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
16 Jun 2014 | AP01 | Appointment of Mr Jatinder Singh Rai as a director | |
09 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | AD01 | Registered office address changed from Unit 8 Derby Road Industrial Estate Hounslow TW3 3UH on 20 May 2014 | |
12 May 2014 | TM01 | Termination of appointment of Jatinder Rai as a director | |
12 May 2014 | AP01 | Appointment of Mr Jatinder Singh Rai as a director | |
12 May 2014 | TM01 | Termination of appointment of Jatinder Rai as a director | |
12 May 2014 | AP01 | Appointment of Mr Jatinder Singh Rai as a director | |
10 Jan 2014 | AP01 | Appointment of Mr Kishore Mandava as a director | |
10 Jan 2014 | TM01 | Termination of appointment of Bhinder Purewal as a director |