Advanced company searchLink opens in new window

PHARMACEUTICAL IDENTITY LIMITED

Company number 02814018

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)
16 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2022 MA Memorandum and Articles of Association
08 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2022 MR01 Registration of charge 028140180002, created on 1 February 2022
02 Feb 2022 MR01 Registration of charge 028140180001, created on 1 February 2022
24 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
11 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
10 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
06 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
06 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
18 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
25 Aug 2017 PSC07 Cessation of Medihealth Limited as a person with significant control on 25 August 2017
25 Aug 2017 TM01 Termination of appointment of Michael Retter as a director on 25 August 2017
10 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
10 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
16 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
02 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
20 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
30 Sep 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
10 Jun 2014 MISC Auditors resignation