Advanced company searchLink opens in new window

PHARMAWARE LTD

Company number 13236979

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)
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
  • GBP 160
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
  • GBP 110
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-01
  • GBP 100