Pharma Healthcare Services LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2021)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2021-12-31 | |
Employees | £2 | +50.00% |
REGULATORY AFFAIRS ADVISORS LIMITED
REGULATORY AFFAIRS ADVISER LIMITED
Company type | Private Limited Company, Active |
Company Number | 07306427 |
Record last updated | Wednesday, August 18, 2021 10:07:25 AM UTC |
Official Address | 102 Cavendish Avenue Harrow Middlesex Ha13rq On The Hill, Harrow On The Hill There are 48 companies registered at this street |
Postal Code | HA13RQ |
Sector | Other human health activities |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Oct 1, 2020 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) | |
Registry | Oct 1, 2020 | Resignation of one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (Above 75%), one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Aug 3, 2017 | Confirmation statement made , with updates | |
Financials | Apr 29, 2017 | Annual accounts | |
Registry | Sep 6, 2016 | Confirmation statement made , with updates | |
Financials | Apr 12, 2016 | Annual accounts | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (25-50%), Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With Significant Influence Or Control and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Aug 21, 2015 | Annual return | |
Registry | Aug 21, 2015 | Change of particulars for director | |
Registry | Aug 20, 2015 | Resignation of one Secretary | |
Registry | Aug 20, 2015 | Return of allotment of shares | |
Financials | Apr 29, 2015 | Annual accounts | |
Registry | Mar 17, 2015 | Change of particulars for director | |
Registry | Mar 17, 2015 | Change of particulars for corporate secretary | |
Registry | Mar 17, 2015 | Change of registered office address | |
Registry | Aug 6, 2014 | Annual return | |
Registry | Jul 10, 2014 | Resignation of one Secretary | |
Financials | Apr 17, 2014 | Annual accounts | |
Registry | Jan 13, 2014 | Change of particulars for director | |
Registry | Jul 26, 2013 | Annual return | |
Registry | Apr 25, 2013 | Change of particulars for director | |
Financials | Jan 15, 2013 | Annual accounts | |
Registry | Sep 12, 2012 | Company name change | |
Registry | Sep 12, 2012 | Change of name certificate | |
Registry | Aug 3, 2012 | Annual return | |
Financials | Apr 5, 2012 | Annual accounts | |
Registry | Jul 11, 2011 | Annual return | |
Registry | Nov 22, 2010 | Change of particulars for director | |
Registry | Jul 28, 2010 | Company name change | |
Registry | Jul 28, 2010 | Change of name certificate | |
Registry | Jul 28, 2010 | Notice of change of name nm01 - resolution | |
Registry | Jul 21, 2010 | Resolution | |
Registry | Jul 9, 2010 | Change of particulars for director | |
Registry | Jul 6, 2010 | Two appointments: a person and a man | |