PHARMA MEDICO SALES LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

31/08/2431 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Director's details changed for Mr Geoffrey Stuart Cleall-Harding on 2024-04-04

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

26/07/1826 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / PHARMA MEDICO UK LIMITED / 11/09/2017

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 21 SAINT THOMAS STREET BRISTOL BS1 6JS

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

12/09/1612 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

19/01/1619 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/01/1519 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

03/09/143 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

27/01/1427 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

29/08/1329 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/01/1321 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/01/1219 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR MORTEN CHRISTENSEN

View Document

19/01/1019 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

04/03/094 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0829 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 S366A DISP HOLDING AGM 14/07/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 S386 DISP APP AUDS 14/07/04

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 NEW SECRETARY APPOINTED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 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