- Company Overview for PHARMEDICS LTD (11825173)
- Filing history for PHARMEDICS LTD (11825173)
- People for PHARMEDICS LTD (11825173)
- More for PHARMEDICS LTD (11825173)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
09 Jan 2025 | AD01 | Registered office address changed from 1-3 Gloucester Road Bishopston Bristol Avon BS7 8AA England to 16 Oakfield Road, Bristol Oakfield Road Clifton Bristol BS8 2AP on 9 January 2025 | |
27 Dec 2024 | AA | Micro company accounts made up to 28 February 2024 | |
16 Mar 2024 | AD01 | Registered office address changed from 26-28 Hammersmith Grove Hammersmith London W6 7BA England to 1-3 Gloucester Road Bishopston Bristol Avon BS7 8AA on 16 March 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
16 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
21 Mar 2023 | CH01 | Director's details changed for Mr Adam Hersi on 21 March 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
24 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 23 January 2023
|
|
27 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
15 Dec 2022 | AD01 | Registered office address changed from 26-28 Hammersmith Grove, Hammersmith, London, Hammersmith Grove London W6 7BA England to 26-28 Hammersmith Grove Hammersmith London W6 7BA on 15 December 2022 | |
05 Dec 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 26-28 Hammersmith Grove, Hammersmith, London, Hammersmith Grove London W6 7BA on 5 December 2022 | |
20 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
23 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
10 Mar 2020 | CH01 | Director's details changed for Mr Adam Hersi on 10 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
12 Dec 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 December 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from No 1 Thornhill House Wood Street Chiswick London W4 2JN to 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 2 December 2019 | |
04 Sep 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to No 1 Thornhill House Wood Street Chiswick London W4 2JN on 4 September 2019 | |
13 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-13
|