Advanced company searchLink opens in new window

PHARMAREVIEW LIMITED

Company number 07796206

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)
18 Jul 2022 MA Memorandum and Articles of Association
15 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2022 TM01 Termination of appointment of Sangeeta Sharma as a director on 26 May 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/22.
06 Apr 2022 MR01 Registration of charge 077962060002, created on 1 April 2022
28 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Mar 2022 MA Memorandum and Articles of Association
28 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
17 Feb 2022 AD01 Registered office address changed from 317 Horn Lane Acton London W3 0BU to 2nd Floor Building 7, Chiswick Park Chiswick High Road London W4 5YG on 17 February 2022
13 Aug 2021 MA Memorandum and Articles of Association
13 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jul 2021 MR01 Registration of charge 077962060001, created on 22 July 2021
05 Jul 2021 PSC02 Notification of Phr Bidco Limited as a person with significant control on 1 July 2021
05 Jul 2021 PSC07 Cessation of Ralph Trevor Jacobus Carter as a person with significant control on 1 July 2021
05 Jul 2021 AP01 Appointment of Sangeeta Sharma as a director on 1 July 2021
05 Jul 2021 PSC07 Cessation of Tessa Louise Pugh as a person with significant control on 1 July 2021
05 Jul 2021 AP01 Appointment of Ms Stella Mary Donoghue as a director on 1 July 2021
28 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 4 February 2017
05 May 2021 PSC01 Notification of Ralph Trevor Jacobus Carter as a person with significant control on 6 April 2016
05 May 2021 CH01 Director's details changed for Mrs Tessa Louise Pugh on 7 April 2014
14 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
09 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
15 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
10 Sep 2019 AA Total exemption full accounts made up to 31 December 2018