- Company Overview for PHARMAONE LIMITED (08913271)
- Filing history for PHARMAONE LIMITED (08913271)
- People for PHARMAONE LIMITED (08913271)
- Registers for PHARMAONE LIMITED (08913271)
- More for PHARMAONE LIMITED (08913271)
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) |
---|---|---|---|
22 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
13 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Sep 2023 | AD02 | Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Ground Floor 123 Pall Mall London SW1Y 5EA | |
29 Jun 2023 | AD01 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor, 123 Pall Mall St James's London SW1Y 5EA on 29 June 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
16 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Mar 2020 | AD01 | Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 10 March 2020 | |
05 Mar 2020 | CH02 | Director's details changed for Grosvenor Administration Limited on 31 January 2020 | |
05 Mar 2020 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 31 January 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
31 Jan 2020 | AD03 | Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL | |
31 Jan 2020 | AD01 | Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020 | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Mar 2019 | TM01 | Termination of appointment of Michael Thomas Gordon as a director on 13 March 2019 | |
27 Mar 2019 | AP01 | Appointment of Mrs Frances Gordon as a director on 13 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates |