PHARMA MARKET ACCESS SOLUTIONS LIMITED
Company number 07029618
- Company Overview for PHARMA MARKET ACCESS SOLUTIONS LIMITED (07029618)
- Filing history for PHARMA MARKET ACCESS SOLUTIONS LIMITED (07029618)
- People for PHARMA MARKET ACCESS SOLUTIONS LIMITED (07029618)
- More for PHARMA MARKET ACCESS SOLUTIONS LIMITED (07029618)
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 Aug 2025 | CH01 | Director's details changed for Peter Anthony Conway on 11 August 2025 | |
11 Aug 2025 | PSC04 | Change of details for Peter Anthony Conway as a person with significant control on 11 August 2025 | |
19 Jun 2025 | AD01 | Registered office address changed from C/O Fizz Accounting Limited 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT to Unit a St Andrews Court Wellington Street Thame OX9 3WT on 19 June 2025 | |
30 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
24 Sep 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
27 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 24 September 2023 with updates | |
10 Aug 2023 | PSC04 | Change of details for Peter Anthony Conway as a person with significant control on 1 August 2023 | |
10 Aug 2023 | PSC07 | Cessation of Joanne Louise Conway as a person with significant control on 1 August 2023 | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
25 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
21 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
29 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
30 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
19 Sep 2019 | CH01 | Director's details changed for Peter Anthony Conway on 19 September 2019 | |
19 Sep 2019 | PSC04 | Change of details for Peter Anthony Conway as a person with significant control on 19 September 2019 | |
19 Sep 2019 | PSC01 | Notification of Joanne Louise Conway as a person with significant control on 18 April 2019 | |
19 Sep 2019 | PSC04 | Change of details for Peter Anthony Conway as a person with significant control on 18 April 2019 | |
05 Mar 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
28 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 |