Advanced company searchLink opens in new window

PHARM 2 FARM LIMITED

Company number 09714681

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)
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