Advanced company searchLink opens in new window

PHARMA-Z LIMITED

Company number 03891952

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)
27 Dec 2023 AAMD Amended total exemption full accounts made up to 26 February 2022
27 Dec 2023 AAMD Amended total exemption full accounts made up to 26 February 2023
16 Dec 2023 AA Total exemption full accounts made up to 26 February 2023
16 Dec 2023 AA Total exemption full accounts made up to 26 February 2022
08 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
29 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 26/02/22
29 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 26/02/22
08 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2023 AA01 Previous accounting period shortened from 27 February 2022 to 26 February 2022
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
17 Nov 2022 AA01 Previous accounting period shortened from 28 February 2022 to 27 February 2022
21 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
22 Mar 2021 AA01 Previous accounting period extended from 31 December 2020 to 28 February 2021
03 Mar 2021 AA01 Current accounting period shortened from 31 December 2021 to 30 June 2021
03 Mar 2021 AD01 Registered office address changed from , Dove House Farm, Dove House Lane, Potter Heigham, NR29 5LJ to Merchants Warehouse Castle Street Manchester M3 4LZ on 3 March 2021
03 Mar 2021 PSC02 Notification of Bestway National Chemists Limited as a person with significant control on 1 March 2021
03 Mar 2021 AP03 Appointment of Mr Thomas Richard John Ferguson as a secretary on 1 March 2021
03 Mar 2021 PSC07 Cessation of Deirdre Majella Whyatt as a person with significant control on 1 March 2021
03 Mar 2021 PSC07 Cessation of Lyndon Robert Whyatt as a person with significant control on 1 March 2021
03 Mar 2021 TM01 Termination of appointment of Deirdre Majella Whyatt as a director on 1 March 2021
03 Mar 2021 AP01 Appointment of Mr Sebastian Hobbs as a director on 1 March 2021
03 Mar 2021 AP01 Appointment of Ms Katherine Rebecca Jacob as a director on 1 March 2021
03 Mar 2021 MR04 Satisfaction of charge 3 in full