PHARMA PROMOTED SOLUTIONS LIMITED

Company Documents

DateDescription
26/01/2526 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

13/01/2413 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

05/01/245 January 2024 Change of details for Mr Praveen Kumar Gattu as a person with significant control on 2023-12-28

View Document

29/12/2329 December 2023 Notification of Praveen Kumar Gattu as a person with significant control on 2023-12-27

View Document

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Cessation of Praveen Kumar Gattu as a person with significant control on 2023-12-28

View Document

26/12/2326 December 2023 Notification of Praveen Kumar Gattu as a person with significant control on 2022-04-27

View Document

26/12/2326 December 2023 Cessation of Praveen Kumar Gattu as a person with significant control on 2022-04-27

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Cessation of Praveen Kumar Gattu as a person with significant control on 2022-04-27

View Document

27/04/2227 April 2022 Registered office address changed from C/O Cam & Co Accountancy Ltd 10-12 Love Lane Pinner HA5 3EF England to 24 Rupert Avenue High Wycombe HP12 3NG on 2022-04-27

View Document

27/04/2227 April 2022 Director's details changed for Mr Praveen Kumar Gattu on 2022-04-27

View Document

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

View Accounts

17/01/2217 January 2022 Registered office address changed from 226 Harrow View Harrow Middlesex HA2 6PL to C/O Cam & Co Accountancy Ltd 10-12 Love Lane Pinner HA5 3EF on 2022-01-17

View Document

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

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

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

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

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR PRAVEEN KUMAR GATTU / 19/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVEEN KUMAR GATTU / 19/12/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAVEEN GATTU

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

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

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVEEN KUMAR GATTU / 23/09/2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

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

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/07/1220 July 2012 APPOINTMENT TERMINATED, SECRETARY TEENA BAJJURI

View Document

20/07/1220 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR SUDHA GUGGILLA

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, SECRETARY V.JAGAN DUNGI

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, SECRETARY DASARADHA SEELAM

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVEEN KUMAR GATTU / 11/07/2012

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM ABM ACCOUNTANCY LTD 135 ELM DRIVE HARROW MIDDLESEX HA2 7BZ

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/07/1019 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED SUDHA RANI GUGGILLA

View Document

13/01/1013 January 2010 SECRETARY APPOINTED MR DASARADHA SEELAM

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 135 ELM DRIVE HARROW MIDDLESEX HA2 7BZ

View Document

21/07/0921 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PRAVEEN GATTY / 31/10/2008

View Document

03/07/093 July 2009 SECRETARY APPOINTED V.JAGAN MOHAN REDDY DUNGI

View Document

14/05/0914 May 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED PRAVEEN KUMAR GATTY

View Document

20/08/0820 August 2008 SECRETARY APPOINTED TEENA BAJJURI

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

03/07/083 July 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