Advanced company searchLink opens in new window

PHARMABOARDROOM LIMITED

Company number 11283534

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)
02 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with updates
18 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
06 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with updates
08 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
22 Jul 2022 AD01 Registered office address changed from Lynton House 7-12,Tavistock Square London WC1H 9LT United Kingdom to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 22 July 2022
29 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
07 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
12 May 2021 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to Lynton House 7-12,Tavistock Square London WC1H 9LT on 12 May 2021
06 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
12 Feb 2021 PSC04 Change of details for Mr Frederic Boucheseiche as a person with significant control on 10 February 2021
12 Feb 2021 PSC04 Change of details for Ms Diana Viola as a person with significant control on 10 February 2021
12 Feb 2021 PSC04 Change of details for Ms Diana Viola as a person with significant control on 10 February 2021
11 Feb 2021 CH01 Director's details changed for Mr Frederic Boucheseiche on 10 February 2021
11 Feb 2021 CH01 Director's details changed for Mr Frederic Boucheseiche on 10 February 2021
11 Feb 2021 PSC04 Change of details for Mr Frederic Boucheseiche as a person with significant control on 10 February 2021
11 Feb 2021 CH01 Director's details changed for Ms Diana Viola on 10 February 2021
11 Feb 2021 CH01 Director's details changed for Ms Diana Viola on 10 February 2021
31 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
13 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
20 Dec 2019 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
05 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
19 Oct 2018 TM01 Termination of appointment of Alan Edward Griffin as a director on 18 September 2018
19 Oct 2018 AA01 Current accounting period extended from 31 March 2019 to 30 June 2019
10 May 2018 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England to International House 24 Holborn Viaduct London EC1A 2BN on 10 May 2018