Advanced company searchLink opens in new window

PHARMALOGIC LTD

Company number 05338782

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 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
02 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
02 Jul 2023 PSC07 Cessation of Thomas James Brash as a person with significant control on 17 April 2023
30 Jun 2023 PSC07 Cessation of Emmelia Kate Brash as a person with significant control on 17 April 2023
30 Jun 2023 PSC07 Cessation of Charlotte Lucy Brash as a person with significant control on 17 April 2023
22 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jul 2022 AD01 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to Quercus House Clay Lane Marton Winsford CW7 2QH on 13 July 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with updates
04 Apr 2022 PSC01 Notification of Emmelia Kate Brash as a person with significant control on 22 March 2022
04 Apr 2022 PSC01 Notification of Charlotte Lucy Brash as a person with significant control on 22 March 2022
04 Apr 2022 PSC01 Notification of Thomas James Brash as a person with significant control on 22 March 2022
04 Apr 2022 PSC07 Cessation of Polly Brash as a person with significant control on 22 March 2022
25 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
05 Oct 2021 PSC04 Change of details for Dr Peter David Brash as a person with significant control on 6 August 2021
05 Oct 2021 CH01 Director's details changed for Dr Peter David Brash on 6 August 2021
05 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
03 Jun 2021 TM02 Termination of appointment of Polly Brash as a secretary on 16 May 2021
01 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
13 Aug 2020 CH03 Secretary's details changed for Polly Brash on 12 August 2020
12 Aug 2020 PSC04 Change of details for Mrs Polly Brash as a person with significant control on 12 August 2020
12 Aug 2020 CH01 Director's details changed for Dr Peter David Brash on 12 August 2020
12 Aug 2020 PSC04 Change of details for Dr Peter David Brash as a person with significant control on 12 August 2020
12 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
31 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
21 Nov 2019 AD01 Registered office address changed from Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP United Kingdom to 2 Old Bath Road Newbury Berkshire RG14 1QL on 21 November 2019