PHARMACORP LIMITED

7 St. Petersgate, Stockport, SK1 1EB, England
StatusACTIVE
Company No.10820999
CategoryPrivate Limited Company
Incorporated15 Jun 2017
Age6 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

PHARMACORP LIMITED is an active private limited company with number 10820999. It was incorporated 6 years, 11 months, 19 days ago, on 15 June 2017. The company address is 7 St. Petersgate, Stockport, SK1 1EB, England.



Company Fillings

Gazette filings brought up to date

Date: 10 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 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: 10 Feb 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

New address: 7 st. Petersgate Stockport SK1 1EB

Old address: Unit 4, Streton Distribution Centre Grappenhall Lane Appleton Warrington WA4 4QT England

Change date: 2023-01-06

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Address

Type: AD01

Old address: Unit 3C Castlehill Industrial Estate Horsfield Way Bredbury Stockport SK6 2SU England

Change date: 2022-01-12

New address: Unit 4, Streton Distribution Centre Grappenhall Lane Appleton Warrington WA4 4QT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-06

Officer name: Mr Jay Praful Dhokia

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Address

Type: AD01

New address: Unit 3C Castlehill Industrial Estate Horsfield Way Bredbury Stockport SK6 2SU

Change date: 2018-07-30

Old address: Units 3a & 3B Castlehill Industrial Estate Horsfield Way Bredbury Stockport SK6 2SU England

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Mr Jon Higham

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: Mr Jon Higham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

New address: Units 3a & 3B Castlehill Industrial Estate Horsfield Way Bredbury Stockport SK6 2SU

Old address: Manor House 35 st Thomas's Road Chorley Lancashire England

Change date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Nimesh Harish Dhokia

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nimesh Harish Dhokia

Appointment date: 2018-04-20

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jay Praful Dhokia

Change date: 2017-06-22

Documents

View document PDF

Incorporation company

Date: 15 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROMAX COATINGS LIMITED

61 COVERT ROAD,SOUTHWOLD,IP18 6QE

Number:10965932
Status:ACTIVE
Category:Private Limited Company

GJ TRAVEL INVEST LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09705730
Status:ACTIVE
Category:Private Limited Company

GOOD REMOTE U.K LTD

1 SPRINGBANK WAY,BELFAST,BT17 0EZ

Number:NI648676
Status:ACTIVE
Category:Private Limited Company

HAROLD HANDY LTD

71 PENRITH ROAD,ROMFORD,RM3 9NJ

Number:09715099
Status:ACTIVE
Category:Private Limited Company

OSSETT TYRE HOUSE LIMITED

BANK STREET,WEST YORKSHIRE,WF5 8PR

Number:01526175
Status:ACTIVE
Category:Private Limited Company

PG LIFTING SOLUTIONS LTD

1 SWINBURNE ROAD,STOCKTON-ON-TEES,TS16 0AA

Number:08070056
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