Advanced company searchLink opens in new window

PHARMSMART LIMITED

Company number 07757402

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)
02 Oct 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
07 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
03 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
05 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
22 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
22 Sep 2014 CH03 Secretary's details changed for Mr Hatul Bharat Kumar Shah on 31 August 2014
22 Sep 2014 CH01 Director's details changed for Mr Hatul Bharat Kumar Shah on 31 August 2014
22 Sep 2014 CH01 Director's details changed for Mr Rikin Bhupendra Patel on 31 August 2014
22 Sep 2014 CH01 Director's details changed for Mr Alakh Rameshchandra Patel on 31 August 2014
02 May 2014 AA Accounts for a dormant company made up to 31 August 2013
14 Dec 2013 MR01 Registration of charge 077574020001
14 Dec 2013 MR01 Registration of charge 077574020002
11 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
11 Sep 2013 SH01 Statement of capital following an allotment of shares on 23 August 2013
  • GBP 100
03 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
15 Feb 2013 AP01 Appointment of Mr Alakh Rameshchandra Patel as a director
15 Feb 2013 AP01 Appointment of Mr Rikin Bhupendra Patel as a director
14 Feb 2013 CERTNM Company name changed growbiz LIMITED\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
  • NM01 ‐ Change of name by resolution
13 Feb 2013 TM01 Termination of appointment of Bhavin Shah as a director
17 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
17 Sep 2012 AD01 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 17 September 2012
17 Sep 2012 CH03 Secretary's details changed for Mr Hatul Shah on 31 August 2012
13 Sep 2011 AP01 Appointment of Mr Hatul Shah as a director