Advanced company searchLink opens in new window

PHARMARON UK LIMITED

Company number 08755111

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)
04 Apr 2019 AA Group of companies' accounts made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
21 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
20 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 August 2018
  • GBP 16,583
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with updates
09 Nov 2017 AD03 Register(s) moved to registered inspection location Fleming Building Hertford Road Hoddesdon Hertfordshire EN11 9BU
09 Nov 2017 AD02 Register inspection address has been changed to Fleming Building Hertford Road Hoddesdon Hertfordshire EN11 9BU
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 25 October 2017
  • GBP 16,100
09 Oct 2017 SH01 Statement of capital following an allotment of shares on 6 October 2017
  • GBP 15,983.6399
17 Jul 2017 MR01 Registration of charge 087551110003, created on 10 July 2017
27 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
11 May 2017 MR01 Registration of charge 087551110002, created on 9 May 2017
21 Mar 2017 MR01 Registration of charge 087551110001, created on 14 March 2017
27 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
18 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
29 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
01 Sep 2016 CERTNM Company name changed quotient bioresearch group LIMITED\certificate issued on 01/09/16
  • RES15 ‐ Change company name resolution on 2016-08-22
01 Sep 2016 CONNOT Change of name notice
10 May 2016 SH08 Change of share class name or designation
10 May 2016 SH10 Particulars of variation of rights attached to shares
10 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2016 TM01 Termination of appointment of Stephen Christopher Lewinton as a director on 23 March 2016
24 Feb 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
04 Feb 2016 AP01 Appointment of Dr Boliang Lou as a director on 2 February 2016
02 Feb 2016 TM01 Termination of appointment of Jonathan Goldstein as a director on 2 February 2016