Advanced company searchLink opens in new window

PHARMADOSE LIMITED

Company number 07455828

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)
28 Mar 2017 AA Total exemption small company accounts made up to 29 June 2016
03 Jan 2017 CS01 Confirmation statement made on 1 December 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Apr 2016 MR01 Registration of charge 074558280003, created on 8 April 2016
14 Apr 2016 MR01 Registration of charge 074558280002, created on 8 April 2016
12 Apr 2016 MR04 Satisfaction of charge 1 in full
31 Mar 2016 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015
18 Jan 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Feb 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3
03 Oct 2014 AP01 Appointment of Mr Divyesh Kumar Patel as a director on 1 July 2014
30 Sep 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 3
04 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
31 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Feb 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
14 Feb 2013 AP01 Appointment of Mr Krishan Patel as a director
14 Feb 2013 TM01 Termination of appointment of Amita Patel as a director
09 Aug 2012 AA Accounts for a dormant company made up to 30 June 2011
09 Aug 2012 AA01 Current accounting period shortened from 31 December 2011 to 30 June 2011
13 Feb 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
24 Nov 2011 AD01 Registered office address changed from Southfields 14 Morris Fold Drive Lostock Bolton Lancashire BL6 4DZ on 24 November 2011
24 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
05 Aug 2011 CH01 Director's details changed for Mr Svik Patel on 26 July 2011
05 Aug 2011 CH01 Director's details changed for Mrs Amita Patel on 26 July 2011