Advanced company searchLink opens in new window

PHARMARON UK LIMITED

Company number 08755111

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)
07 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 20,102.233634
14 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
30 Aug 2023 AA Full accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
23 Dec 2022 AD02 Register inspection address has been changed from Fleming Building Hertford Road Hoddesdon Hertfordshire EN11 9BU England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
22 Dec 2022 AD04 Register(s) moved to registered office address The Old Glassworks Nettlefold Road Cardiff CF24 5JQ
22 Dec 2022 PSC08 Notification of a person with significant control statement
22 Dec 2022 PSC07 Cessation of Boliang Lou as a person with significant control on 4 November 2022
14 Dec 2022 PSC04 Change of details for Mr Boliang Lou as a person with significant control on 6 April 2016
09 Nov 2022 AP01 Appointment of Mr. Stephen Christopher Lewinton as a director on 4 November 2022
21 Oct 2022 CH03 Secretary's details changed for Mr Stephen Christopher Lewinton on 7 January 2022
20 Oct 2022 CH01 Director's details changed for Dr Boliang Lou on 7 January 2022
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 19,686.225734
22 Mar 2022 AA Full accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
06 Apr 2021 AA Full accounts made up to 31 December 2020
23 Feb 2021 MR04 Satisfaction of charge 087551110002 in full
13 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
13 Dec 2020 MR04 Satisfaction of charge 087551110003 in full
13 Dec 2020 MR05 All of the property or undertaking has been released from charge 087551110002
16 Apr 2020 AA Group of companies' accounts made up to 31 December 2019
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
26 Jun 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 17,431.91