PHARMACEUTICAL HEALTH LIMITED

24 Louvain Road, Derby, DE23 6BZ, England
StatusACTIVE
Company No.07376891
CategoryPrivate Limited Company
Incorporated15 Sep 2010
Age13 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

PHARMACEUTICAL HEALTH LIMITED is an active private limited company with number 07376891. It was incorporated 13 years, 8 months, 6 days ago, on 15 September 2010. The company address is 24 Louvain Road, Derby, DE23 6BZ, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-04

Old address: 18 King Alfred Street Derby DE22 3QJ England

New address: 24 Louvain Road Derby DE23 6BZ

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-18

New address: 18 King Alfred Street Derby DE22 3QJ

Old address: 24 Louvain Road Derby DE23 6BZ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

New address: 24 Louvain Road Derby DE23 6BZ

Change date: 2017-06-29

Old address: Unit Derby Small Business Center Princes Street Derby DE23 8NT England

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2016

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jagrup Singh Sidhu

Termination date: 2016-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-12

Officer name: Mandip Kaur Sidhu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

Change date: 2016-05-24

New address: Unit Derby Small Business Center Princes Street Derby DE23 8NT

Old address: , 37 Normanton Road, Derby, DE1 2GJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mandip Kaur Sidhu

Appointment date: 2015-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-13

Old address: , C/O Awr Accountants, Lawrence House 37 Normanton Road, Normanton Road, Derby, DE1 2GJ

New address: 37 Normanton Road Derby DE1 2GJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073768910002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073768910001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mandip Sidhu

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2013

Action Date: 10 Jun 2013

Category: Address

Type: AD01

Old address: , Unit 1 Princes Street, Derby Small Business Centre, Derby, DE23 8NT, United Kingdom

Change date: 2013-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2012

Action Date: 03 Sep 2012

Category: Capital

Type: SH01

Capital : 140,002 GBP

Date: 2012-09-03

Documents

View document PDF

Resolution

Date: 25 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mandip Kaur Sidhu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mandip Kaur Sidhu

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Surinder Kaur

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2011

Action Date: 05 Oct 2011

Category: Address

Type: AD01

Old address: , Unit One Princess Street, Small Business Centre, Derby, DE23 8NT, England

Change date: 2011-10-05

Documents

View document PDF

Incorporation company

Date: 15 Sep 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DOTCOM DOMAINS LIMITED

29 NEWHOUSE ROAD,HEYWOOD,OL10 2NU

Number:05393301
Status:ACTIVE
Category:Private Limited Company

FAB CUT DESIGN LIMITED

12 HELMET ROW,LONDON,EC1V 3QJ

Number:11926825
Status:ACTIVE
Category:Private Limited Company

L.J. MACDONALD LIMITED

LAWRENCE HOUSE,BINGLEY,BD16 1WA

Number:03748172
Status:ACTIVE
Category:Private Limited Company

LANARTE LIMITED

8 NEWBURY MEWS,LONDON,NW5 3HP

Number:10212674
Status:ACTIVE
Category:Private Limited Company

LANDGUARD POINT LIMITED

THE UNION BUILDING,NORWICH,NR1 1BY

Number:06470129
Status:ACTIVE
Category:Private Limited Company

ORIGIN DESIGN STUDIO LIMITED

HOLLY HOUSE MEADOW LANE,LINCOLN,LN6 9PF

Number:07591741
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