PHARMARON BIOLOGICS (UK) LTD

04543737
12 ESTUARY BANKS SPEKE LIVERPOOL L24 8RB

Documents

Documents
Date Category Description Pages
04 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2024 accounts Annual Accounts 43 Buy now
22 Sep 2023 accounts Annual Accounts 44 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2023 mortgage Registration of a charge 13 Buy now
06 Oct 2022 accounts Annual Accounts 43 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 officers Appointment of director (Mr Stephen Christopher Lewinton) 2 Buy now
07 Sep 2021 accounts Annual Accounts 39 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
14 May 2021 resolution Resolution 3 Buy now
11 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 May 2021 officers Termination of appointment of director (Crawford David Brown) 1 Buy now
04 May 2021 officers Termination of appointment of secretary (Patricia Maria Haran) 1 Buy now
04 May 2021 officers Appointment of secretary (Mr Stephen Lewinton) 2 Buy now
04 May 2021 officers Appointment of director (Dr Boliang Lou) 2 Buy now
09 Mar 2021 accounts Annual Accounts 39 Buy now
01 Feb 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Feb 2021 capital Statement of capital (Section 108) 5 Buy now
01 Feb 2021 insolvency Solvency Statement dated 22/01/21 1 Buy now
01 Feb 2021 resolution Resolution 2 Buy now
26 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jan 2021 capital Return of Allotment of shares 3 Buy now
26 Jan 2021 capital Return of Allotment of shares 3 Buy now
26 Jan 2021 capital Return of Allotment of shares 3 Buy now
19 Jan 2021 officers Termination of appointment of secretary (Judith Tomkins) 1 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 accounts Annual Accounts 30 Buy now
20 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Oct 2018 accounts Annual Accounts 30 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2018 officers Appointment of secretary (Ms Judith Tomkins) 2 Buy now
23 May 2018 officers Appointment of secretary (Ms Patricia Maria Haran) 2 Buy now
18 Oct 2017 officers Termination of appointment of secretary (Tom Nelligan) 1 Buy now
13 Oct 2017 officers Termination of appointment of director (Janice Elizabeth Stewart) 1 Buy now
30 Sep 2017 accounts Annual Accounts 30 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2016 accounts Annual Accounts 30 Buy now
07 Jan 2016 change-of-name Certificate Change Of Name Company 3 Buy now
03 Nov 2015 officers Appointment of secretary (Mr Tom Nelligan) 2 Buy now
03 Nov 2015 officers Termination of appointment of director (David Adam Buchen) 1 Buy now
03 Nov 2015 officers Termination of appointment of director (Paul Mino Bisaro) 1 Buy now
02 Nov 2015 annual-return Annual Return 7 Buy now
09 Oct 2015 accounts Annual Accounts 24 Buy now
24 Mar 2015 officers Change of particulars for director (Mrs Janice Eliabeth Stewart) 2 Buy now
02 Oct 2014 annual-return Annual Return 7 Buy now
01 Oct 2014 accounts Annual Accounts 23 Buy now
13 Aug 2014 officers Appointment of director (Mrs Janice Eliabeth Stewart) 2 Buy now
02 May 2014 officers Termination of appointment of director (Fred Wilkinson) 1 Buy now
02 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2014 change-of-name Certificate Change Of Name Company 3 Buy now
31 Mar 2014 change-of-name Change Of Name Notice 2 Buy now
24 Oct 2013 annual-return Annual Return 7 Buy now
07 Oct 2013 accounts Annual Accounts 21 Buy now
03 Oct 2012 accounts Annual Accounts 21 Buy now
01 Oct 2012 annual-return Annual Return 7 Buy now
01 Oct 2012 officers Change of particulars for director (Dr Fred Wilkinson) 2 Buy now
01 Oct 2012 officers Change of particulars for director (Mr Paul Mino Bisaro) 2 Buy now
28 Sep 2012 officers Change of particulars for director (Crawford David Brown) 2 Buy now
05 Oct 2011 accounts Annual Accounts 20 Buy now
04 Oct 2011 annual-return Annual Return 7 Buy now
24 Jun 2011 accounts Annual Accounts 20 Buy now
03 Jun 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Feb 2011 capital Return of Allotment of shares 4 Buy now
24 Jan 2011 resolution Resolution 2 Buy now
20 Oct 2010 annual-return Annual Return 6 Buy now
05 Aug 2010 accounts Annual Accounts 20 Buy now
10 May 2010 officers Appointment of director (Fred Wilkinson) 3 Buy now
10 May 2010 officers Appointment of director (Paul Mino Bisaro) 3 Buy now
10 May 2010 officers Appointment of director (David Adam Buchen) 3 Buy now
12 Feb 2010 officers Termination of appointment of secretary (Anita Bate) 2 Buy now
15 Oct 2009 annual-return Annual Return 3 Buy now
30 Jul 2009 accounts Annual Accounts 20 Buy now
07 Nov 2008 annual-return Return made up to 24/09/08; full list of members 3 Buy now
01 Aug 2008 accounts Annual Accounts 17 Buy now
23 Oct 2007 annual-return Return made up to 24/09/07; full list of members 2 Buy now
03 Mar 2007 accounts Annual Accounts 17 Buy now
16 Oct 2006 annual-return Return made up to 24/09/06; full list of members 2 Buy now
02 May 2006 accounts Annual Accounts 18 Buy now
09 Mar 2006 address Registered office changed on 09/03/06 from: unit D5 stanlaw abbey business centre dover drive ellesmere port cheshire CH65 9BF 1 Buy now
01 Nov 2005 annual-return Return made up to 24/09/05; full list of members 6 Buy now
10 Nov 2004 accounts Annual Accounts 6 Buy now
30 Sep 2004 annual-return Return made up to 24/09/04; full list of members 6 Buy now
22 Jun 2004 accounts Accounting reference date shortened from 30/09/04 to 30/06/04 1 Buy now
09 Jun 2004 officers Secretary resigned 1 Buy now
09 Jun 2004 officers New secretary appointed 1 Buy now
25 May 2004 accounts Annual Accounts 6 Buy now
05 Nov 2003 annual-return Return made up to 24/09/03; full list of members 6 Buy now
25 Oct 2003 resolution Resolution 8 Buy now
17 Dec 2002 officers New secretary appointed 2 Buy now
06 Dec 2002 officers Secretary resigned 1 Buy now