INFORM PHARMA CONSULTING LTD

Company Documents

DateDescription
21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/04/168 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL MARTIN COPPING / 01/09/2015

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY ALISON LINGER

View Document

16/05/1416 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/04/1325 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/04/1217 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL COPPING / 01/10/2009

View Document

04/05/104 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 12B TALISMAN BUSINESS CENTRE BICESTER OXFORDSHIRE OX26 6HR UNITED KINGDOM

View Document

23/04/0923 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 12B TALISMAN BUSINESS CENTRE MARSH GIBBON BICESTER OXON OX26 6HR

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED NEIL COPPING

View Document

16/04/0816 April 2008 SECRETARY APPOINTED ALISON LINGER

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

01/04/081 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company