PHARMREGULATORY UK LIMITED

82 Harpersford Avenue, Virginia Water, GU25 4RE, England
StatusACTIVE
Company No.07321920
CategoryPrivate Limited Company
Incorporated21 Jul 2010
Age14 years, 13 days
JurisdictionEngland Wales

SUMMARY

PHARMREGULATORY UK LIMITED is an active private limited company with number 07321920. It was incorporated 14 years, 13 days ago, on 21 July 2010. The company address is 82 Harpersford Avenue, Virginia Water, GU25 4RE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 01 Aug 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-01

Psc name: Miss Ashvini Vinayak Shitole

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Miss Ashvini Vinayak Shitole

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-15

Old address: 31 Summer Drive West Drayton UB7 9GD England

New address: 82 Harpersford Avenue Virginia Water GU25 4RE

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2018

Action Date: 21 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-21

Old address: C/O Kaman and Co Vista Business Centre Salisbury Road Hounslow TW4 6JQ

New address: 31 Summer Drive West Drayton UB7 9GD

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ashvini Vinayak Shitole

Notification date: 2018-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-14

Officer name: Miss Ashvini Vinayak Shitole

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-06

Old address: C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ

New address: C/O Kaman and Co Vista Business Centre Salisbury Road Hounslow TW4 6JQ

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ascot Drummond Secretarial Limited

Termination date: 2015-02-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Miss Ashvini Vinayak Shitole

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2012

Action Date: 08 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-08

Officer name: Miss Ashvini Vinayak Shitole

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ascot Drummond Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-19

Old address: Po Box Flat 6 Gibson House High Street Stanwell Village Staines Middlesex TW19 7JR United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-15

Old address: C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ascot Drummond Secretarial Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Incorporation company

Date: 21 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIMC VEHICLES UK LIMITED

116 DEER PARK ROAD,ANTRIM,BT41 3SS

Number:NI637623
Status:ACTIVE
Category:Private Limited Company

DORSET PLANNING CONSULTANTS & ASSOCIATES LIMITED

SUITE 4 PORTFOLIO HOUSE,DORCHESTER,DT1 1TP

Number:10184743
Status:LIQUIDATION
Category:Private Limited Company

EASLE LTD

3 BUNHILL ROW,LONDON,EC1Y 8YZ

Number:09482126
Status:ACTIVE
Category:Private Limited Company

FAISAL TRADING LIMITED

UNIT 4 SPRINGFIELD MILLS ROYD STREET,HUDDERSFIELD,HD3 4TG

Number:11340739
Status:ACTIVE
Category:Private Limited Company

G. A. BRAND DESIGN LIMITED

LYMEHOUSE STUDIOS,LONDON,NW1 0EE

Number:10450055
Status:ACTIVE
Category:Private Limited Company

PSJ MEDICAL LIMITED

21 OLD HARPENDEN ROAD,ST ALBANS,AL3 6AX

Number:08504193
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source