- Company Overview for PHARMDATA LTD (11263172)
- Filing history for PHARMDATA LTD (11263172)
- People for PHARMDATA LTD (11263172)
- Charges for PHARMDATA LTD (11263172)
- More for PHARMDATA LTD (11263172)
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) |
---|---|---|---|
18 Apr 2023 | AP01 | Appointment of Katherine Rebecca Jacob as a director on 14 April 2023 | |
18 Apr 2023 | AP01 | Appointment of Mr Sebastian Hobbs as a director on 14 April 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
24 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 30 April 2022 | |
24 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | |
24 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 | |
24 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | |
16 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 | |
16 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | |
29 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
24 Jan 2022 | AA | Accounts for a small company made up to 30 April 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
14 Jun 2021 | TM01 | Termination of appointment of Pritesh Ramesh Sonpal as a director on 9 April 2021 | |
19 Dec 2020 | AA | Accounts for a small company made up to 30 April 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from 18 Oxleasow Road Moons Moat Redditch Worcestershire B98 0RE to Unit 3 Philippa Way Leeds LS12 6LS on 7 December 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
01 Apr 2020 | PSC07 | Cessation of Oliver Joseph Staunton as a person with significant control on 1 February 2020 | |
01 Apr 2020 | PSC07 | Cessation of Juned Miah as a person with significant control on 1 February 2020 | |
01 Apr 2020 | PSC02 | Notification of Lexon Uk Holdings Limited as a person with significant control on 1 February 2020 | |
06 Feb 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 April 2020 | |
06 Feb 2020 | AP01 | Appointment of Mr Pritesh Sonpal as a director on 1 February 2020 | |
06 Feb 2020 | AP01 | Appointment of Mr Anup Sodha as a director on 1 February 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from 1 Kirkmanshulme Lane Manchester M12 4NA England to 18 Oxleasow Road Moons Moat Redditch Worcestershire B98 0RE on 6 February 2020 | |
10 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates |