- Company Overview for PHARMAGORA LIMITED (08952997)
- Filing history for PHARMAGORA LIMITED (08952997)
- People for PHARMAGORA LIMITED (08952997)
- Charges for PHARMAGORA LIMITED (08952997)
- More for PHARMAGORA LIMITED (08952997)
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 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Sep 2015 | MR04 | Satisfaction of charge 089529970001 in full | |
17 Jul 2015 | MR01 | Registration of charge 089529970002, created on 15 July 2015 | |
28 May 2015 | CH01 | Director's details changed for Mr Michael Westcott on 25 May 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
30 Dec 2014 | AD01 | Registered office address changed from George House Herald Avenue Coventry Business Park Coventry CV5 6UB to Suite 17 Exhibition House Addison Bridge Place London W14 8XP on 30 December 2014 | |
12 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 4 June 2014
|
|
12 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
06 Jun 2014 | MR01 | Registration of charge 089529970001 | |
29 May 2014 | SH01 |
Statement of capital following an allotment of shares on 28 March 2014
|
|
22 May 2014 | AP01 | Appointment of Mr Michael Westcott as a director | |
05 Apr 2014 | AP03 | Appointment of Jonathan Wood as a secretary | |
03 Apr 2014 | AP01 | Appointment of Mr Jonathan Ian Wood as a director | |
03 Apr 2014 | AD01 | Registered office address changed from Maenrock Farm Jobs Water Penryn Cornwall TR10 9BT United Kingdom on 3 April 2014 | |
03 Apr 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
03 Apr 2014 | AP01 | Appointment of Andrew Centre as a director | |
25 Mar 2014 | TM01 | Termination of appointment of Barbara Kahan as a director | |
21 Mar 2014 | NEWINC | Incorporation |