PHARMACEUTICAL LICENSING GROUP LIMITED
Company number 04411527
- Company Overview for PHARMACEUTICAL LICENSING GROUP LIMITED (04411527)
- Filing history for PHARMACEUTICAL LICENSING GROUP LIMITED (04411527)
- People for PHARMACEUTICAL LICENSING GROUP LIMITED (04411527)
- More for PHARMACEUTICAL LICENSING GROUP LIMITED (04411527)
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) |
---|---|---|---|
03 Apr 2025 | CS01 | Confirmation statement made on 27 March 2025 with no updates | |
27 Mar 2025 | CH01 | Director's details changed for Mr Daniel Llewellyn Thomas on 26 March 2025 | |
18 Mar 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
27 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Jan 2023 | AP03 | Appointment of Mrs Kay Elizabeth Tait as a secretary on 26 September 2022 | |
06 Jan 2023 | TM02 | Termination of appointment of Andrew Simon Michael Dean as a secretary on 26 September 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
03 Nov 2021 | CH03 | Secretary's details changed for Andrew Simon Michael Dean on 28 October 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from The Red House Kingswood Park, Bonsor Drive Kingswood Tadworth Surrey KT20 6AY to Unit E, the Courtyard Business Centre Dovers Farm Lonesome Lane Reigate Surrey RH2 7QT on 3 November 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
05 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
06 Apr 2020 | AP03 | Appointment of Andrew Simon Michael Dean as a secretary on 24 March 2020 | |
06 Apr 2020 | TM02 | Termination of appointment of Ann Dugdale as a secretary on 24 March 2020 | |
06 Apr 2020 | TM01 | Termination of appointment of Ann Dugdale as a director on 24 March 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
18 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Sep 2018 | CH01 | Director's details changed for Dr Campbell Wilson on 2 February 2018 | |
22 Aug 2018 | CH01 | Director's details changed for Dr Campbell Wilson on 2 February 2018 |