- Company Overview for PHARM 2 FARM LIMITED (09714681)
- Filing history for PHARM 2 FARM LIMITED (09714681)
- People for PHARM 2 FARM LIMITED (09714681)
- More for PHARM 2 FARM LIMITED (09714681)
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) |
---|---|---|---|
15 Feb 2024 | AD01 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to Old Linen Court Shambles Street Barnsley S70 2SB on 15 February 2024 | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Sep 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
01 Sep 2023 | TM01 | Termination of appointment of Mark Duffin as a director on 28 July 2023 | |
01 Sep 2023 | AP01 | Appointment of Mr Gareth Wynn Vaughan Cave as a director on 28 July 2023 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
23 Mar 2022 | AP01 | Appointment of Mr Mark Duffin as a director on 23 March 2022 | |
23 Mar 2022 | TM01 | Termination of appointment of Obiajulu Tochukwu Ezenwa as a director on 23 March 2022 | |
23 Mar 2022 | TM01 | Termination of appointment of Gareth Wynn Vaughan Cave as a director on 23 March 2022 | |
03 Nov 2021 | CH02 | Director's details changed for Remote Monitored Systems Plc on 17 August 2021 | |
03 Nov 2021 | PSC05 | Change of details for Remote Monitored Systems Plc as a person with significant control on 17 August 2021 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
19 Feb 2021 | TM01 | Termination of appointment of Alexander Stephen Vergopoulos as a director on 18 February 2021 | |
09 Feb 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
01 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
01 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
01 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
01 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
12 Jan 2021 | CH01 | Director's details changed for Dr Gareth Wynne Vaughan Cave on 12 January 2021 | |
12 Jan 2021 | AP01 | Appointment of Mr Obiajulu Tochukwu Ezenwa as a director on 12 January 2021 | |
06 Dec 2020 | AP01 | Appointment of Mr Alexander Stephen Vergopoulos as a director on 6 December 2020 | |
06 Nov 2020 | PSC02 | Notification of Remote Monitored Systems Plc as a person with significant control on 4 November 2020 | |
06 Nov 2020 | PSC07 | Cessation of Braveheart Investment Group Plc as a person with significant control on 4 November 2020 |