- Company Overview for PHARMXPRESS LIMITED (09859811)
- Filing history for PHARMXPRESS LIMITED (09859811)
- People for PHARMXPRESS LIMITED (09859811)
- More for PHARMXPRESS LIMITED (09859811)
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) |
---|---|---|---|
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Mar 2019 | AD01 | Registered office address changed from C/O Inform Accounting 46 South Parade Sutton Coldfield West Midlands B72 1QY England to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 26 March 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
08 Nov 2017 | TM01 | Termination of appointment of Gurinder Singh Sunner as a director on 13 September 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
01 Dec 2016 | AD01 | Registered office address changed from C/O Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield B72 1QY England to C/O Inform Accounting 46 South Parade Sutton Coldfield West Midlands B72 1QY on 1 December 2016 | |
01 Dec 2016 | CH01 | Director's details changed for Paresh Patel on 1 December 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from 151-153 High Street Kings Heath Birmingham B14 7DG England to C/O Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield B72 1QY on 24 October 2016 | |
03 May 2016 | AA01 | Current accounting period shortened from 30 November 2016 to 30 June 2016 | |
04 Mar 2016 | AD01 | Registered office address changed from 29 Letitia Avenue Meriden Coventry CV7 7SG United Kingdom to 151-153 High Street Kings Heath Birmingham B14 7DG on 4 March 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Mithun Patel as a director on 5 February 2016 | |
03 Mar 2016 | AP01 | Appointment of Mr Gurinder Singh Sunner as a director on 5 February 2016 | |
03 Mar 2016 | AP01 | Appointment of Mandeep Kharia as a director on 5 February 2016 | |
03 Mar 2016 | AP01 | Appointment of Paresh Patel as a director on 5 February 2016 | |
03 Mar 2016 | AP01 | Appointment of Leela Patel as a director on 5 February 2016 | |
29 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 5 February 2016
|
|
29 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 5 February 2016
|
|
29 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-06
|