- Company Overview for PHARMSMART LIMITED (07757402)
- Filing history for PHARMSMART LIMITED (07757402)
- People for PHARMSMART LIMITED (07757402)
- Charges for PHARMSMART LIMITED (07757402)
- More for PHARMSMART LIMITED (07757402)
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
|
|
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
|
|
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
|
|
11 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 23 August 2013
|
|
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
|
|
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 |