PHARMAPRINT LIMITED
Status | ACTIVE |
Company No. | 04234064 |
Category | Private Limited Company |
Incorporated | 13 Jun 2001 |
Age | 22 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
PHARMAPRINT LIMITED is an active private limited company with number 04234064. It was incorporated 22 years, 11 months, 19 days ago, on 13 June 2001. The company address is Unit 6 A1 Parkway Southgate Way Unit 6 A1 Parkway Southgate Way, Peterborough, PE2 6YN, England.
Company Fillings
Accounts with accounts type dormant
Date: 20 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change to a person with significant control
Date: 24 Jan 2024
Action Date: 14 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Jane Rowena Giddens, Vivienne Elaine Mckeown, Heidi Rosemary Fisher and Kay Hilary Robinson
Change date: 2023-12-14
Documents
Change to a person with significant control
Date: 24 Jan 2024
Action Date: 14 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-12-14
Psc name: 02489142
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Address
Type: AD01
New address: Unit 6 a1 Parkway Southgate Way Orton Southgate Peterborough PE2 6YN
Old address: Unit 6 a1 Parkway Southgate Way Orton Southgate Peterborough PE2 6YG England
Change date: 2024-01-24
Documents
Change to a person with significant control
Date: 12 Dec 2023
Action Date: 06 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-12-06
Psc name: Jane Rowena Giddens, Vivienne Elaine Mckeown, Heidi Rosemary Fisher and Kay Hilary Robinson
Documents
Change to a person with significant control
Date: 12 Dec 2023
Action Date: 06 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: 02489142
Change date: 2023-12-06
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Address
Type: AD01
New address: Unit 6 a1 Parkway Southgate Way Orton Southgate Peterborough PE2 6YG
Change date: 2023-12-12
Old address: C/O Fisherprint Padholme Road East Peterborough Cambs PE1 5UL United Kingdom
Documents
Confirmation statement with updates
Date: 05 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Change to a person with significant control
Date: 05 Jun 2023
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-06-01
Psc name: Fisherprint Limited
Documents
Accounts with accounts type dormant
Date: 30 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Address
Type: AD01
New address: C/O Fisherprint Padholme Road East Peterborough Cambs PE1 5UL
Old address: C/O Fisherprint Padholme Road East Peterborough Cambridgeshire PE1 5UL
Change date: 2023-03-27
Documents
Change to a person with significant control
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Fisherprint Limited
Change date: 2023-03-27
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Accounts with accounts type dormant
Date: 04 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 04 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Joseph Courcey
Termination date: 2022-03-31
Documents
Termination director company with name termination date
Date: 07 Mar 2022
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leigh Gripton
Termination date: 2021-09-30
Documents
Termination secretary company with name termination date
Date: 07 Mar 2022
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Leigh Gripton
Termination date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Notification of a person with significant control
Date: 20 Apr 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Miles Cameron Fisher
Documents
Notification of a person with significant control
Date: 20 Apr 2021
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Jane Rowena Giddens, Vivienne Elaine Mckeown, Heidi Rosemary Fisher and Kay Hilary Robinson
Notification date: 2018-04-06
Documents
Notification of a person with significant control
Date: 20 Apr 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Geoffrey Fisher
Documents
Accounts with accounts type dormant
Date: 25 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type dormant
Date: 02 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 06 Jun 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Joseph Courcey
Change date: 2016-05-26
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type dormant
Date: 23 Oct 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type dormant
Date: 12 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Accounts with accounts type dormant
Date: 01 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type dormant
Date: 29 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Accounts with accounts type dormant
Date: 15 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Accounts with accounts type dormant
Date: 30 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Accounts with accounts type dormant
Date: 14 Oct 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type dormant
Date: 02 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/06; full list of members
Documents
Accounts with accounts type small
Date: 21 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type full
Date: 15 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/05; full list of members
Documents
Accounts with accounts type full
Date: 29 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/04; full list of members
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/02; full list of members
Documents
Legacy
Date: 25 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/02 to 30/09/02
Documents
Legacy
Date: 25 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 19/09/01--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 15 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
HATTON HOUSE 18 APOLLO,TAMWORTH,B79 7TA
Number: | 11123948 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH VIEW BARN,PRINCES RISBOROUGH,HP27 9RA
Number: | 02842800 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUIDANCE, LEADERSHIP, INSPIRATION AND MOTIVATION (G.L.I.M) LIMITED
23 EVELINA MANSIONS,,LONDON,SE5 7JW
Number: | 09645938 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKE VICTORIA GENERAL ENTERPRISE LTD
395-397 HAREHILLS LANE,LEEDS,LS9 6AP
Number: | 10908936 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 BROOKMARSH TRADING ESTATE NORMAN ROAD,LONDON,SE10 9QE
Number: | 05986054 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK ROW,HESSLE,HU13 9AG
Number: | 11679221 |
Status: | ACTIVE |
Category: | Private Limited Company |