Advanced company searchLink opens in new window

PHARMARX LTD

Company number SC561117

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)
15 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
18 Apr 2023 AD01 Registered office address changed from 3 Cloud Pharmacy 3 Houstoun Interchange Business Park Livingston EH54 5DW Scotland to Cloud Pharmacy 3 Houstoun Interchange Business Park Livingston EH54 5DW on 18 April 2023
18 Apr 2023 AD01 Registered office address changed from Cloud Pharmacy 1 Michaelson Square Livingston Scotland EH54 7DP United Kingdom to 3 Cloud Pharmacy 3 Houstoun Interchange Business Park Livingston EH54 5DW on 18 April 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
10 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with updates
27 Mar 2018 PSC04 Change of details for Mr Ibrahim Nakib as a person with significant control on 27 March 2018
27 Mar 2018 PSC04 Change of details for Mr Ibrahim Nakib as a person with significant control on 27 March 2018
27 Mar 2018 PSC04 Change of details for Nazmul Kadir as a person with significant control on 27 March 2018
27 Mar 2018 PSC04 Change of details for Mr Ibrahim Nakib as a person with significant control on 27 March 2018
23 Mar 2018 AD01 Registered office address changed from 1 Office 12 1 Michaelson Square Livingston EH54 7DP Scotland to Cloud Pharmacy 1 Michaelson Square Livingston Scotland EH54 7DP on 23 March 2018
23 Mar 2018 PSC07 Cessation of Tony Boyd as a person with significant control on 22 March 2018
19 Feb 2018 AD01 Registered office address changed from Office 12 1 Michaelson Square Livingston EH54 7DP Scotland to 1 Office 12 1 Michaelson Square Livingston EH54 7DP on 19 February 2018
18 Feb 2018 AD01 Registered office address changed from Flat 7/3, 36 High Street Glasgow G1 1NL United Kingdom to Office 12 1 Michaelson Square Livingston EH54 7DP on 18 February 2018
18 Feb 2018 TM01 Termination of appointment of Tony Boyd as a director on 9 February 2018
21 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-21
  • GBP 100