(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 15th June 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th June 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 19th August 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th August 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 19th August 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th August 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th August 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 19th August 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 18B Vansittart Estate Windsor SL4 1SE. Change occurred on Tuesday 6th September 2016. Company's previous address: Kardelton House Vansittart Estate Windsor Berkshire SL4 1SE.
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th August 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 125.00 GBP is the capital in company's statement on Friday 28th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th August 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 125.00 GBP is the capital in company's statement on Wednesday 29th October 2014
capital
|
|
(TM01) Director's appointment was terminated on Friday 13th June 2014
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 13th June 2014.
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 19th August 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 125.00 GBP is the capital in company's statement on Wednesday 18th September 2013
capital
|
|
(MR01) Registration of charge 069953620001
filed on: 9th, July 2013
| mortgage
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 26th November 2012.
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 26th November 2012.
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 13th November 2012
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th August 2012
filed on: 11th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 8th November 2012 from 13 Vansittart Estate Windsor Berkshire SL4 1SE United Kingdom
filed on: 8th, November 2012
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th August 2011
filed on: 17th, October 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 16th December 2010 director's details were changed
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 19th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th August 2010
filed on: 24th, September 2010
| annual return
|
Free Download
(14 pages)
|
(CERTNM) Company name changed pharmaphorum media LIMITEDcertificate issued on 12/08/10
filed on: 12th, August 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 12th, August 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pharmaphorum LIMITEDcertificate issued on 03/08/10
filed on: 3rd, August 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 3rd, August 2010
| change of name
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 15th July 2010
filed on: 15th, July 2010
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 15th, July 2010
| change of name
|
Free Download
(1 page)
|
(SH01) 120.00 GBP is the capital in company's statement on Wednesday 30th September 2009
filed on: 12th, October 2009
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 12th, October 2009
| resolution
|
Free Download
(1 page)
|
(MISC) Form 123
filed on: 12th, October 2009
| miscellaneous
|
Free Download
(1 page)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 12th, October 2009
| resolution
|
Free Download
(1 page)
|
(MISC) Form 123
filed on: 12th, October 2009
| miscellaneous
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, August 2009
| incorporation
|
Free Download
(14 pages)
|