- Company Overview for PHARMAKIA LTD (08278726)
- Filing history for PHARMAKIA LTD (08278726)
- People for PHARMAKIA LTD (08278726)
- More for PHARMAKIA LTD (08278726)
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
|