PHARMAPRICE INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 05144164 |
Category | Private Limited Company |
Incorporated | 03 Jun 2004 |
Age | 19 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
PHARMAPRICE INTERNATIONAL LIMITED is an active private limited company with number 05144164. It was incorporated 19 years, 11 months, 26 days ago, on 03 June 2004. The company address is 5 The Chambers 5 The Chambers, Abingdon, OX14 3PX, Oxfordshire.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Change person director company with change date
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-12
Officer name: Mr Adam Barnet Barak
Documents
Change to a person with significant control
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-12
Psc name: Mr Adam Barnet Barak
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 18 Jun 2021
Action Date: 13 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Barnet Barak
Change date: 2021-06-13
Documents
Confirmation statement with updates
Date: 09 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Change to a person with significant control
Date: 01 Apr 2021
Action Date: 27 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-27
Psc name: Mr Adam Barnet Barak
Documents
Cessation of a person with significant control
Date: 01 Apr 2021
Action Date: 27 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Victoria Goodison Barak
Cessation date: 2021-03-27
Documents
Change person director company with change date
Date: 05 Mar 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-24
Officer name: Mr Adam Barnet Barak
Documents
Change to a person with significant control
Date: 05 Mar 2021
Action Date: 24 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-24
Psc name: Mrs Victoria Goodison Barak
Documents
Change to a person with significant control
Date: 05 Mar 2021
Action Date: 24 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Barnet Barak
Change date: 2021-02-24
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type micro entity
Date: 10 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Capital name of class of shares
Date: 12 May 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 20 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 19 Apr 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Victoria Michelle Goodison Barak
Termination date: 2016-03-22
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Capital alter shares subdivision
Date: 20 May 2014
Action Date: 01 Mar 2014
Category: Capital
Type: SH02
Date: 2014-03-01
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-03
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 03 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-03
Documents
Change registered office address company with date old address
Date: 16 Mar 2012
Action Date: 16 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-16
Old address: 24 Bath Street Abingdon Oxon OX14 3QH
Documents
Accounts with accounts type dormant
Date: 07 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 03 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-03
Documents
Change account reference date company previous shortened
Date: 04 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 19 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 03 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-03
Documents
Accounts with accounts type dormant
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adam Barnet Barak
Change date: 2009-12-14
Documents
Change person secretary company with change date
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-14
Officer name: Victoria Michelle Goodison Barak
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/05; full list of members
Documents
Legacy
Date: 14 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/05 to 31/03/05
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BUILDING 7 SUITE F WEST RAYNHAM BUSINESS PARK,FAKENHAM,NR21 7PL
Number: | 07617445 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BURNSIDE ROAD,DAGENHAM,RM8 1XH
Number: | 10219568 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MORNINGTON COURT,LONDON,NW1 7RD
Number: | 11451295 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 WANNAMAKER GARDENS,MILTON KEYNES,MK4 4JE
Number: | 09620739 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 ST MARY'S ROAD,LIVERPOOL,L19 0NQ
Number: | 10960631 |
Status: | ACTIVE |
Category: | Private Limited Company |
S CAMPBELL FINANCIAL SERVICES LIMITED
7 WHINMOOR ROAD,LIVERPOOL,L10 0AT
Number: | 10019390 |
Status: | ACTIVE |
Category: | Private Limited Company |