Advanced company searchLink opens in new window

PHARMEX HEALTHCARE PRODUCTS LIMITED

Company number 05253169

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)
14 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
09 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with updates
03 Oct 2023 PSC04 Change of details for Mr Abidin Gulmus as a person with significant control on 3 October 2023
20 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
11 May 2022 AA Unaudited abridged accounts made up to 31 December 2021
08 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
07 Oct 2021 PSC04 Change of details for Mr Abidin Gulmus as a person with significant control on 8 October 2020
30 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
08 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
08 Oct 2020 CH01 Director's details changed for Madame Nathalie Anne Margot on 18 June 2020
01 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
17 Dec 2019 AD01 Registered office address changed from The Courtyard 30 Worthing Road Horsham RH12 1TU to 2 Frederick Street London WC1X 0nd on 17 December 2019
14 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
25 Mar 2019 AA Unaudited abridged accounts made up to 31 December 2018
11 Jan 2019 TM01 Termination of appointment of Rainer Wilhelm Buchecker as a director on 31 December 2018
20 Nov 2018 AP01 Appointment of Madame Nathalie Anne Margot as a director on 19 November 2018
24 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
23 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
19 Sep 2018 TM01 Termination of appointment of Daryl Cumberland as a director on 18 November 2017
17 Nov 2017 AA Unaudited abridged accounts made up to 31 December 2016
10 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
26 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued