Advanced company searchLink opens in new window

PHARMAGORA LIMITED

Company number 08952997

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 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
  • GBP 1,500
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
  • GBP 1,500
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
  • GBP 1,500
12 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,425.00
06 Jun 2014 MR01 Registration of charge 089529970001
29 May 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 1,000
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