Advanced company searchLink opens in new window

PHARMEDICS LTD

Company number 11825173

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)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-13
  • GBP 1