PHARMA ACCESS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/02/2523 February 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

25/12/2425 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

23/03/2423 March 2024 Micro company accounts made up to 2023-03-31

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

24/12/2324 December 2023 Previous accounting period shortened from 2023-03-27 to 2023-03-26

View Document

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

View Accounts

21/01/2321 January 2023 Micro company accounts made up to 2022-03-31

View Document

08/01/238 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

08/01/238 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-03-31

View Document

28/12/2128 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

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

View Accounts

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM VICTORIA HOUSE 28-32 DESBOROUGH STREET HIGH WYCOMBE HP11 2NF ENGLAND

View Document

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 9 GREENWAY COURT THE GREENWAY HIGH WYCOMBE HP13 6PZ ENGLAND

View Document

30/09/1830 September 2018 REGISTERED OFFICE CHANGED ON 30/09/2018 FROM BUILDING 3, FIRST FLOOR EBURY BUSINESS CENTRE 161-163 STAINES ROAD HOUNSLOW TW3 3JZ

View Document

29/05/1829 May 2018 COMPANY NAME CHANGED PHARMA ASSIST LIMITED CERTIFICATE ISSUED ON 29/05/18

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/03/1818 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/12/1725 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

25/12/1725 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

26/05/1726 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/03/1725 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

11/12/1611 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/03/1619 March 2016 SECRETARY APPOINTED MRS MARIA FARHAN

View Document

24/12/1524 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD FARHAN BHATTI / 05/12/2014

View Document

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 9 GREENWAY COURT THE GREENWAY HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6PZ

View Document

21/01/1521 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD FARHAN BHATTI / 01/04/2014

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 5 VINCENT ROAD ISLEWORTH TW7 4LT

View Document

06/01/146 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

12/12/1212 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information