- Company Overview for PHARMANOVIA MIDCO LIMITED (12080895)
- Filing history for PHARMANOVIA MIDCO LIMITED (12080895)
- People for PHARMANOVIA MIDCO LIMITED (12080895)
- Charges for PHARMANOVIA MIDCO LIMITED (12080895)
- More for PHARMANOVIA MIDCO LIMITED (12080895)
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) |
---|---|---|---|
15 Jul 2024 | MR01 | Registration of charge 120808950004, created on 4 July 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
21 Jun 2024 | CH01 | Director's details changed for Amit Vijaykumar Patel on 13 June 2024 | |
19 Jun 2024 | AP01 | Appointment of Mr Santsagar Patel as a director on 17 June 2024 | |
24 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
24 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
24 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
06 Oct 2023 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 29 September 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
26 May 2023 | TM01 | Termination of appointment of Felipe Florez as a director on 22 May 2023 | |
04 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
04 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
04 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
26 Sep 2022 | PSC05 | Change of details for Pharmanovia Holdco Limited as a person with significant control on 26 September 2022 | |
26 Sep 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Sovereign House Miles Gray Road Basildon Essex SS14 3FR on 26 September 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
05 Apr 2022 | AA | Full accounts made up to 31 March 2021 | |
08 Dec 2021 | AP01 | Appointment of James Charles Burt as a director on 7 December 2021 | |
08 Dec 2021 | TM01 | Termination of appointment of Alastair Hay as a director on 7 December 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
02 Jul 2021 | PSC02 | Notification of Pharmanovia Holdco Limited as a person with significant control on 7 August 2019 | |
02 Jul 2021 | PSC07 | Cessation of Peder Erik Prahl as a person with significant control on 6 August 2019 | |
08 Jun 2021 | AP01 | Appointment of Felipe Florez as a director on 1 June 2021 |