- Company Overview for PHARMDRX LIMITED (13164381)
- Filing history for PHARMDRX LIMITED (13164381)
- People for PHARMDRX LIMITED (13164381)
- More for PHARMDRX LIMITED (13164381)
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) |
---|---|---|---|
24 Sep 2024 | AD01 | Registered office address changed from Hampshire House 204 Holly Road Aldershot Hampshire GU12 4SE United Kingdom to 43 Nt Accountancy Lynton Mead London N20 8DG on 24 September 2024 | |
12 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with updates | |
31 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
15 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
20 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
29 Jun 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
11 Mar 2022 | TM01 | Termination of appointment of Judit Mora as a director on 28 February 2022 | |
14 Jul 2021 | TM01 | Termination of appointment of Jonathan Paul Haughton as a director on 16 June 2021 | |
14 Jul 2021 | AP01 | Appointment of Ms Judit Mora as a director on 16 June 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
14 May 2021 | AP01 | Appointment of Mr Jonathan Paul Haughton as a director on 14 May 2021 | |
06 Feb 2021 | AA01 | Current accounting period shortened from 31 January 2022 to 30 June 2021 | |
06 Feb 2021 | PSC08 | Notification of a person with significant control statement | |
02 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 28 January 2021
|
|
31 Jan 2021 | PSC07 | Cessation of Graham Thoms as a person with significant control on 28 January 2021 | |
28 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-28
|