PHARMANSWERS LTD
Status | ACTIVE |
Company No. | 05707769 |
Category | Private Limited Company |
Incorporated | 13 Feb 2006 |
Age | 18 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
PHARMANSWERS LTD is an active private limited company with number 05707769. It was incorporated 18 years, 3 months, 18 days ago, on 13 February 2006. The company address is Ground Floor Southway House Ground Floor Southway House, Colchester, CO2 7BA, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 14 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Change person secretary company with change date
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Elisabeth Ann Seetharaman
Change date: 2021-09-24
Documents
Change person director company with change date
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shankarnarayan Seetharaman
Change date: 2021-09-24
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-24
New address: Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA
Old address: 70 High Street Great Baddow Chelmsford CM2 7HH England
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Notification of a person with significant control
Date: 25 Feb 2019
Action Date: 13 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elisabeth Ann Seetharaman
Notification date: 2017-02-13
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-21
New address: 70 High Street Great Baddow Chelmsford CM2 7HH
Old address: 70 High Street Great Baddow Chelmsford Essex CM2 7BA England
Documents
Change person secretary company with change date
Date: 25 May 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Elisabeth Ann Seetharaman
Change date: 2017-05-25
Documents
Change person director company with change date
Date: 25 May 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-25
Officer name: Mr Shankarnarayan Seetharaman
Documents
Change registered office address company with date old address new address
Date: 25 May 2017
Action Date: 25 May 2017
Category: Address
Type: AD01
Old address: 13 Station Road Fulbourn Cambridge Cambs CB21 5ER
Change date: 2017-05-25
New address: 70 High Street Great Baddow Chelmsford Essex CM2 7BA
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 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: 14 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 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: 19 Feb 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 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: 14 Feb 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 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: 14 Feb 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Change person director company with change date
Date: 20 Feb 2010
Action Date: 13 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shankarnarayan Seetharaman
Change date: 2010-02-13
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Legacy
Date: 16 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 16/02/2009 from 13 station road fulbourn cambridge cambs CB1 5ER
Documents
Legacy
Date: 16 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/08; full list of members
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/07 to 31/12/06
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/07; full list of members
Documents
Legacy
Date: 18 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 18/08/06 from: 3 sheppard way, teversham cambridge cambs CB1 5AX
Documents
Some Companies
CADASTRAL CORPORATION LIMITED(THE)
NO 6 42 REIGATE HILL,REIGATE,RH2 9NG
Number: | 02094177 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,EC1Y 4YX
Number: | 09477797 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MONMOUTH WAY,LLANTWIT MAJOR,CF61 2GT
Number: | 07555542 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERAPHIM SPACE CAMP ACCELERATOR LTD
V22, 50 WORSHIP STREET,LONDON,EC2A 2EA
Number: | 11097690 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAS SUITE,FITZROVIA,W1T 1DG
Number: | OC392736 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
33 GLENEAGLES ROAD GLENEAGLES ROAD,REDCAR,TS11 8BE
Number: | 11486071 |
Status: | ACTIVE |
Category: | Private Limited Company |