Advanced company searchLink opens in new window

PHARMACOSMOS UK LIMITED

Company number 03104505

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)
29 Dec 2000 AA Full accounts made up to 29 February 2000
18 Sep 2000 363s Return made up to 18/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
21 Dec 1999 AA Full accounts made up to 28 February 1999
13 Sep 1999 363s Return made up to 18/09/99; full list of members
03 Dec 1998 288a New secretary appointed
03 Dec 1998 AA Full accounts made up to 28 February 1998
09 Nov 1998 288b Secretary resigned
14 Oct 1998 363s Return made up to 18/09/98; no change of members
10 Jun 1998 287 Registered office changed on 10/06/98 from: second floor tringhouse 77/81 high street tring hertfordshire HP23 4AB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 10/06/98 from: second floor tringhouse 77/81 high street tring hertfordshire HP23 4AB
12 Oct 1997 363s Return made up to 18/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
21 Jul 1997 AA Accounts for a small company made up to 28 February 1997
22 May 1997 288a New secretary appointed
22 May 1997 288b Secretary resigned
22 May 1997 287 Registered office changed on 22/05/97 from: 68 valley road rickmansworth hertfordshire WD3 4BJ
24 Jan 1997 225 Accounting reference date extended from 31/03/96 to 28/02/97
26 Oct 1996 363s Return made up to 20/09/96; full list of members
17 Feb 1996 88(2)R Ad 31/12/95--------- £ si 9998@1=9998 £ ic 2/10000
16 Feb 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 Feb 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 Dec 1995 288 New director appointed
28 Nov 1995 224 Accounting reference date notified as 31/03
17 Oct 1995 287 Registered office changed on 17/10/95 from: 120 east road london N1 6AA
17 Oct 1995 288 Secretary resigned;new secretary appointed
17 Oct 1995 288 Director resigned;new director appointed
09 Oct 1995 CERTNM Company name changed spotlease LIMITED\certificate issued on 10/10/95