CLIENT-PHARMA LTD

Laurus House First Avenue Laurus House First Avenue, Burton On Trent, DE14 2WH, Staffordshire, England
StatusACTIVE
Company No.08723939
CategoryPrivate Limited Company
Incorporated08 Oct 2013
Age10 years, 8 months
JurisdictionEngland Wales

SUMMARY

CLIENT-PHARMA LTD is an active private limited company with number 08723939. It was incorporated 10 years, 8 months ago, on 08 October 2013. The company address is Laurus House First Avenue Laurus House First Avenue, Burton On Trent, DE14 2WH, Staffordshire, England.



Company Fillings

Notification of a person with significant control

Date: 21 May 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Andrew John Scott Walton-Green

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-24

New address: Laurus House First Avenue Centrum 100 Burton on Trent Staffordshire DE14 2WH

Old address: , 10-12 Mulberry Green, Harlow, Essex, CM17 0ET

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-05

Psc name: Mr Gary Campbell

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-05

Officer name: Mr Gary Campbell

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2020

Action Date: 23 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087239390002

Charge creation date: 2020-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087239390001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2017

Action Date: 15 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-15

Charge number: 087239390001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Mar 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Campbell

Change date: 2016-10-07

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Campbell

Change date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2015

Action Date: 18 Dec 2014

Category: Capital

Type: SH01

Capital : 1,100.00 GBP

Date: 2014-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Scott Walton-Green

Appointment date: 2014-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Wood

Appointment date: 2014-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Gary Campbell

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Kilham

Documents

View document PDF

Change account reference date company current extended

Date: 20 Dec 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-10-31

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2013

Action Date: 16 Dec 2013

Category: Capital

Type: SH01

Capital : 1,000.00 GBP

Date: 2013-12-16

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-22

Old address: , the Bristol Office 2nd Floor, 5 High Street Westbury on Trym, Bristol, BS9 3BY, United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DECKA HGV GROUP LTD

35 BADGERDALE WAY,DERBY,DE23 3ZA

Number:11302507
Status:ACTIVE
Category:Private Limited Company

EVENT-TRONIC LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:08929106
Status:ACTIVE
Category:Private Limited Company

EXWAY COACHWORKS LIMITED

17A THORNEY LEYS PARK,OXFORDSHIRE,OX28 4GE

Number:01902977
Status:ACTIVE
Category:Private Limited Company

GREEN CROSS MANAGEMENT LIMITED

THE GRANARY, HONES YARD,FARNHAM,GU9 8BB

Number:07077392
Status:ACTIVE
Category:Private Limited Company

MERRYWOOD COURT UPPER KNOWLE MANAGEMENT COMPANY LIMITED

FLAT 1 THE OLD SCHOOL HOUSE,BRISTOL,BS4 2JS

Number:04238562
Status:ACTIVE
Category:Private Limited Company

SHAPE HOME REMOVALS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11727631
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