Advanced company searchLink opens in new window

PHARMIX TECHNOLOGIES LIMITED

Company number 11092916

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)
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with updates
13 Dec 2023 CH01 Director's details changed for Mrs Aysha Bahujath Sinnaparather Mohamed Zakariya on 10 December 2023
13 Dec 2023 AD01 Registered office address changed from 9 Howard Street Denton Manchester M34 3FG England to 9 Howard Street Denton Manchester M34 3FG on 13 December 2023
13 Dec 2023 AD01 Registered office address changed from 95 Coniston Avenue Farnworth Bolton BL4 0PZ England to 9 Howard Street Denton Manchester M34 3FG on 13 December 2023
25 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
14 Aug 2023 AP03 Appointment of Mr Mohammed Riyash Shahul Hameed as a secretary on 1 August 2023
14 Aug 2023 AP03 Appointment of Mrs Aysha Bahujath Sinnaparather Mohamed Zakariya as a secretary on 1 August 2023
08 Jul 2023 AA Micro company accounts made up to 31 December 2022
27 Mar 2023 PSC04 Change of details for Mohammed Riyash Shahul Hameed as a person with significant control on 15 March 2023
27 Mar 2023 CH01 Director's details changed for Mr Mohammed Riyash Shahul Hameed on 15 March 2023
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Aug 2022 AP01 Appointment of Mrs Aysha Bahujath Sinnaparather Mohamed Zakariya as a director on 11 August 2022
12 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
29 Jul 2022 AD01 Registered office address changed from 3a Wilfrid Terrace Leeds LS12 5DE England to 95 Coniston Avenue Farnworth Bolton BL4 0PZ on 29 July 2022
13 Dec 2021 PSC04 Change of details for Mohammed Riyash Shahul Hameed as a person with significant control on 13 December 2021
13 Dec 2021 CH01 Director's details changed for Mr Mohammed Riyash Shahul Hameed on 13 December 2021
13 Dec 2021 AD01 Registered office address changed from 23 Levenshulme Road Manchester M18 7WJ England to 3a Wilfrid Terrace Leeds LS12 5DE on 13 December 2021
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
07 Aug 2021 TM01 Termination of appointment of Farzana Fathima Mohammed Riyash as a director on 1 August 2021
07 Aug 2021 TM02 Termination of appointment of Farzana Fathima Mohammed Riyash as a secretary on 1 August 2021
22 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
09 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
17 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Nov 2019 AD01 Registered office address changed from 4 Ventnor Terrace Newport Road Aldershot GU12 4PD England to 23 Levenshulme Road Manchester M18 7WJ on 24 November 2019