- Company Overview for THEPHARMACLINIC LIMITED (13058937)
- Filing history for THEPHARMACLINIC LIMITED (13058937)
- People for THEPHARMACLINIC LIMITED (13058937)
- More for THEPHARMACLINIC LIMITED (13058937)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
19 Jun 2024 | PSC05 | Change of details for Greenlight Healthcare Ltd as a person with significant control on 4 June 2024 | |
18 Jun 2024 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD England to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 18 June 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
08 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
16 Aug 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
16 Aug 2022 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 June 2022 | |
16 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
12 Dec 2021 | AD01 | Registered office address changed from 1 Hadley Hurst Cottages Hadley Common Barnet EN5 5QF England to 37 Warren Street London W1T 6AD on 12 December 2021 | |
12 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
11 Dec 2020 | AP01 | Appointment of Mr Sanjay Pralhad Ganvir as a director on 11 December 2020 | |
11 Dec 2020 | AP01 | Appointment of Mr John White Foreman as a director on 11 December 2020 | |
11 Dec 2020 | AP03 | Appointment of Mr John White Foreman as a secretary on 11 December 2020 | |
03 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-03
|