Advanced company searchLink opens in new window

PHARMA ACCESS TO HEALTH LTD

Company number 10345090

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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-25
  • GBP 1