Advanced company searchLink opens in new window

PHARMCET LTD

Company number 03334435

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)
11 Apr 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
22 Dec 2023 TM01 Termination of appointment of Nicholas John Yarrow as a director on 22 December 2023
18 Dec 2023 AP01 Appointment of Mr Andrew John Richardson as a director on 15 December 2023
17 Jul 2023 AA Unaudited abridged accounts made up to 30 June 2023
24 Apr 2023 AA Unaudited abridged accounts made up to 30 June 2022
11 Apr 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
04 Apr 2023 MR01 Registration of charge 033344350008, created on 30 March 2023
28 Mar 2023 MR01 Registration of charge 033344350007, created on 24 March 2023
10 Jan 2023 AD01 Registered office address changed from Pickford House 18 High View Close Vantage Park Hamilton Leicester LE4 9LJ England to Pickford House 20 High View Close Leicester LE4 9LJ on 10 January 2023
10 Jan 2023 TM01 Termination of appointment of Tim Gray as a director on 31 December 2022
10 Jan 2023 AP01 Appointment of Mr Nicholas John Yarrow as a director on 1 January 2023
05 Sep 2022 MR01 Registration of charge 033344350006, created on 30 August 2022
29 Jun 2022 AA Accounts for a dormant company made up to 30 June 2021
11 Apr 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
05 Jan 2022 TM01 Termination of appointment of Mark Stephenson as a director on 30 November 2021
19 Nov 2021 AP01 Appointment of Tim Gray as a director on 18 November 2021
14 Jul 2021 AD01 Registered office address changed from 106 Warmsworth Road Balby Doncaster South Yorkshire DN4 0RS to Pickford House 18 High View Close Vantage Park Hamilton Leicester LE4 9LJ on 14 July 2021
08 Jul 2021 MR01 Registration of charge 033344350005, created on 30 June 2021
01 Jul 2021 TM01 Termination of appointment of Jonathan Marcus Mcgill as a director on 30 June 2021
01 Jul 2021 TM02 Termination of appointment of Roger William Appleyard as a secretary on 30 June 2021
01 Jul 2021 AP01 Appointment of Mr Mark Stephenson as a director on 30 June 2021
01 Jul 2021 AP01 Appointment of Ms Mimi Siu Wan Lau-Smith as a director on 30 June 2021
01 Jul 2021 MR01 Registration of charge 033344350004, created on 30 June 2021
06 May 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
04 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020