PHARMA-Z LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts amended with accounts type total exemption full. 2023-12-27 View Report
Accounts. Accounts amended with accounts type total exemption full. 2023-12-27 View Report
Accounts. Accounts type total exemption full. 2023-12-16 View Report
Accounts. Accounts type total exemption full. 2023-12-16 View Report
Confirmation statement. Statement with no updates. 2023-12-08 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 26/02/22. 2023-11-29 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 26/02/22. 2023-11-29 View Report
Gazette. Gazette filings brought up to date. 2023-07-08 View Report
Gazette. Gazette notice compulsory. 2023-06-27 View Report
Accounts. Change account reference date company previous shortened. 2023-01-27 View Report
Confirmation statement. Statement with no updates. 2022-12-07 View Report
Accounts. Change account reference date company previous shortened. 2022-11-17 View Report
Confirmation statement. Statement with updates. 2022-01-21 View Report
Accounts. Accounts type total exemption full. 2021-11-26 View Report
Accounts. Change account reference date company previous extended. 2021-03-22 View Report
Accounts. Change account reference date company current shortened. 2021-03-03 View Report
Address. Change date: 2021-03-03. Old address: , Dove House Farm, Dove House Lane, Potter Heigham, NR29 5LJ. New address: Merchants Warehouse Castle Street Manchester M3 4LZ. 2021-03-03 View Report
Persons with significant control. Notification date: 2021-03-01. Psc name: Bestway National Chemists Limited. 2021-03-03 View Report
Officers. Officer name: Mr Thomas Richard John Ferguson. Appointment date: 2021-03-01. 2021-03-03 View Report
Persons with significant control. Cessation date: 2021-03-01. Psc name: Deirdre Majella Whyatt. 2021-03-03 View Report
Persons with significant control. Psc name: Lyndon Robert Whyatt. Cessation date: 2021-03-01. 2021-03-03 View Report
Officers. Officer name: Deirdre Majella Whyatt. Termination date: 2021-03-01. 2021-03-03 View Report
Officers. Officer name: Mr Sebastian Hobbs. Appointment date: 2021-03-01. 2021-03-03 View Report
Officers. Appointment date: 2021-03-01. Officer name: Ms Katherine Rebecca Jacob. 2021-03-03 View Report
Mortgage. Charge number: 3. 2021-03-03 View Report
Mortgage. Charge number: 4. 2021-03-03 View Report
Mortgage. Charge number: 5. 2021-03-03 View Report
Confirmation statement. Statement with no updates. 2021-01-19 View Report
Accounts. Accounts type total exemption full. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2019-12-12 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2018-12-12 View Report
Accounts. Accounts type total exemption full. 2018-09-25 View Report
Confirmation statement. Statement with no updates. 2017-12-11 View Report
Accounts. Accounts type total exemption full. 2017-10-09 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Accounts. Accounts amended with accounts type total exemption small. 2016-11-23 View Report
Accounts. Accounts type total exemption small. 2016-10-06 View Report
Annual return. With made up date full list shareholders. 2015-12-15 View Report
Officers. Termination date: 2015-10-02. Officer name: Lyndon Robert Whyatt. 2015-10-02 View Report
Officers. Officer name: Mr Lyndon Robert Whyatt. Appointment date: 2015-09-24. 2015-09-29 View Report
Accounts. Accounts type total exemption small. 2015-08-05 View Report
Annual return. With made up date full list shareholders. 2015-01-06 View Report
Accounts. Accounts type total exemption small. 2014-10-02 View Report
Annual return. With made up date full list shareholders. 2013-12-17 View Report
Accounts. Accounts type medium. 2013-10-03 View Report
Annual return. With made up date full list shareholders. 2012-12-12 View Report
Accounts. Accounts type medium. 2012-10-01 View Report
Accounts. Accounts type small. 2012-01-05 View Report
Annual return. With made up date full list shareholders. 2011-12-19 View Report