- Company Overview for PHARMA ACCESS TO HEALTH LTD (10345090)
- Filing history for PHARMA ACCESS TO HEALTH LTD (10345090)
- People for PHARMA ACCESS TO HEALTH LTD (10345090)
- More for PHARMA ACCESS TO HEALTH LTD (10345090)
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) |
---|---|---|---|
13 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with updates | |
15 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
01 Nov 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with updates | |
31 Mar 2021 | AD01 | Registered office address changed from 13th Floor City Tower Piccadilly Plaza Manchester Lancashire M1 4BT England to 5 Piccadilly Place Colony Manchester M1 3BR on 31 March 2021 | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
17 Aug 2020 | PSC07 | Cessation of Andrew Michael Lowden as a person with significant control on 30 August 2018 | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
02 Nov 2018 | AA | Micro company accounts made up to 31 August 2018 | |
05 Sep 2018 | TM01 | Termination of appointment of Andrew Michael Lowden as a director on 30 August 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
20 Mar 2018 | CH01 | Director's details changed for Mr Andrew Michael Lowden on 20 March 2018 | |
20 Mar 2018 | PSC04 | Change of details for Mr Andrew Michael Lowden as a person with significant control on 20 March 2018 | |
09 Oct 2017 | AA | Micro company accounts made up to 31 August 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
31 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 16 August 2017
|
|
17 Aug 2017 | PSC01 | Notification of Timothy David Richardson as a person with significant control on 7 November 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from Heathfield 15 Queens Road Sale Cheshire M33 6QA England to 13th Floor City Tower Piccadilly Plaza Manchester Lancashire M1 4BT on 27 October 2016 | |
19 Oct 2016 | AP01 | Appointment of Mr Timothy David Richardson as a director on 19 October 2016 | |
25 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-25
|