PHARMALOGIK LIMITED

Flat 2 Manhattan Place Flat 2 Manhattan Place, Watford, WD18 7AD, England
StatusACTIVE
Company No.08666465
CategoryPrivate Limited Company
Incorporated28 Aug 2013
Age10 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

PHARMALOGIK LIMITED is an active private limited company with number 08666465. It was incorporated 10 years, 8 months, 24 days ago, on 28 August 2013. The company address is Flat 2 Manhattan Place Flat 2 Manhattan Place, Watford, WD18 7AD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Address

Type: AD01

New address: Flat 2 Manhattan Place Metropolitan Mews Watford WD18 7AD

Change date: 2023-09-28

Old address: Flat 26 Mayfair Court Observer Drive Watford WD18 7GA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2022

Action Date: 30 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: AD01

New address: Flat 26 Mayfair Court Observer Drive Watford WD18 7GA

Old address: 55 Ryefield Avenue Uxbridge Middlesex UB10 9BX

Change date: 2018-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2017

Action Date: 28 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-28

Psc name: Snehal Kavlanekar

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2015

Action Date: 06 Sep 2015

Category: Address

Type: AD01

Old address: 55 Ryefield Avenue Uxbridge Middlesex UB10 9BX England

Change date: 2015-09-06

New address: 55 Ryefield Avenue Uxbridge Middlesex UB10 9BX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2015

Action Date: 06 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-06

Old address: 34 621 Cherry Court Uxbridge Road Pinner Middlesex HA5 3PS

New address: 55 Ryefield Avenue Uxbridge Middlesex UB10 9BX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jun 2014

Action Date: 23 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-23

Old address: 237a Imperial Drive Harrow Middlesex HA2 7HE United Kingdom

Documents

View document PDF

Incorporation company

Date: 28 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BYHELEN LIMITED

2 SUNNYSIDE SHERE ROAD,LEATHERHEAD,KT24 6EL

Number:09833891
Status:ACTIVE
Category:Private Limited Company

DEEN MANAGEMENT ASSOCIATES LTD

139 SPRING PARKLANDS,DUDLEY,DY1 2DN

Number:11337789
Status:ACTIVE
Category:Private Limited Company

EUROPE CONTAINER LOGISTICS LTD

55 HIGH STREET,HERTFORDSHIRE,EN11 8TQ

Number:05468333
Status:ACTIVE
Category:Private Limited Company

HAWKSMOOR MAINTENANCE SERVICES LIMITED

15 WORDSWORTH AVENUE,LONDON,E18 2HD

Number:06713277
Status:ACTIVE
Category:Private Limited Company

LARGEMESSAGES LTD

3 GREGORY HOOD RD,COVENTRY,CV3 5AN

Number:11941522
Status:ACTIVE
Category:Private Limited Company

RICHARD B COOPER CONSULTING LTD

STOCK O'BROOM FARM,STIRLING,FK8 3QX

Number:SC529534
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