- Company Overview for PHARMAWARE LTD (13236979)
- Filing history for PHARMAWARE LTD (13236979)
- People for PHARMAWARE LTD (13236979)
- More for PHARMAWARE LTD (13236979)
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) |
---|---|---|---|
05 Feb 2025 | AD01 | Registered office address changed from Elthorne Gate 64 High Street Pinner HA5 5QA England to 24 Caernarvon Drive Ilford IG5 0XD on 5 February 2025 | |
05 Feb 2025 | DS01 | Application to strike the company off the register | |
21 Jun 2024 | TM01 | Termination of appointment of Vimal Patel as a director on 21 June 2024 | |
31 May 2024 | AP01 | Appointment of Mr Karankumar Chandrakant Prajapati as a director on 1 April 2024 | |
24 May 2024 | TM01 | Termination of appointment of Mandeep Singh Sandhu as a director on 24 May 2024 | |
01 May 2024 | PSC05 | Change of details for Mantix Consulting Limited as a person with significant control on 1 May 2024 | |
01 May 2024 | CH01 | Director's details changed for Mr Vimal Patel on 1 May 2024 | |
01 May 2024 | AD01 | Registered office address changed from 10 Harmer Street Gravesend DA12 2AX England to Elthorne Gate 64 High Street Pinner HA5 5QA on 1 May 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
17 Mar 2023 | PSC02 | Notification of Aelius Venture Limited as a person with significant control on 17 February 2023 | |
17 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 17 February 2023
|
|
01 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Jun 2022 | MA | Memorandum and Articles of Association | |
30 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
24 May 2022 | SH01 |
Statement of capital following an allotment of shares on 1 May 2022
|
|
14 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
23 Mar 2021 | AD01 | Registered office address changed from High Street Dedham Colchester CO7 6DE England to 10 Harmer Street Gravesend DA12 2AX on 23 March 2021 | |
01 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-01
|