Advanced company searchLink opens in new window

PHARMAKIA LTD

Company number 08278726

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)
10 Dec 2024 AA Micro company accounts made up to 31 March 2024
05 Nov 2024 CS01 Confirmation statement made on 2 November 2024 with no updates
28 Jun 2024 AD01 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to Suite 1 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT on 28 June 2024
28 Jun 2024 CH01 Director's details changed for Ms Preetham Maria Fernandes on 28 June 2024
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
06 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Dec 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
28 May 2019 AD01 Registered office address changed from 3 Churchgates the Wilderness Berkhamsted Hertfordshire HP4 2UB to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 28 May 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Dec 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
02 Nov 2017 PSC01 Notification of Preetham Maria Fernandes as a person with significant control on 30 June 2016
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
25 Nov 2016 CH01 Director's details changed for Mr Preetham Maria Fernandes on 30 June 2016
08 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100