Advanced company searchLink opens in new window

PHARMXPRESS LIMITED

Company number 09859811

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)
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
  • GBP 100.00
29 Feb 2016 SH01 Statement of capital following an allotment of shares on 5 February 2016
  • GBP 39.00
29 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted