PHARMA LAW LTD

Company Documents

DateDescription
20/10/2520 October 2025 NewRegistered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-10-20

View Document

20/10/2520 October 2025 NewConfirmation statement made on 2025-10-20 with no updates

View Document

17/10/2517 October 2025 NewChange of details for Ms Nicola Blakeley as a person with significant control on 2025-10-16

View Document

17/10/2517 October 2025 NewDirector's details changed for Ms Nicola Blakeley on 2025-10-16

View Document

17/10/2517 October 2025 NewChange of details for Ms Nicola Blakeley as a person with significant control on 2025-10-16

View Document

17/10/2517 October 2025 NewDirector's details changed for Ms Nicola Blakeley on 2025-10-16

View Document

17/10/2517 October 2025 NewDirector's details changed for Ms Nicola Blakeley on 2025-10-16

View Document

17/10/2517 October 2025 NewDirector's details changed for Ms Nicola Blakeley on 2025-10-16

View Document

17/10/2517 October 2025 NewDirector's details changed for Ms Nicola Blakeley on 2025-10-16

View Document

17/10/2517 October 2025 NewDirector's details changed for Ms Nicola Blakeley on 2025-10-16

View Document

16/10/2516 October 2025 NewConfirmation statement made on 2025-10-16 with no updates

View Document

16/10/2516 October 2025 NewRegistered office address changed from 1 Rookery House the Street Crookham Village Fleet GU51 5RX England to 167-169 Great Portland Street London W1W 5PF on 2025-10-16

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MS NICOLA ANNE SWEPSON / 18/06/2018

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA ANNE BLAKELEY / 18/06/2018

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA ANNE SWEPSON / 18/06/2018

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM UNIT 8 KILN WORKSHOPS PILCOT ROAD CROOKHAM VILLAGE FLEET GU51 5RY ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 10 DEVONSHIRE DRIVE CAMBERLEY GU15 3UB UNITED KINGDOM

View Document

16/03/1816 March 2018 20/11/17 STATEMENT OF CAPITAL GBP 120

View Document

20/09/1720 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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