PHARSAFER ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
22/01/2422 January 2024 New | Confirmation statement made on 2024-01-20 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
11/02/2211 February 2022 | Registered office address changed from Oakwood House Norrels Drive East Horsley Surrey KT24 5DL to Pharsafer House White Hart Meadows Ripley Woking GU23 6nd on 2022-02-11 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018Analyse these accounts |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017Analyse these accounts |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016Analyse these accounts |
26/02/1626 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015Analyse these accounts |
28/01/1528 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014Analyse these accounts |
31/01/1431 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013Analyse these accounts |
28/01/1328 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/01/1225 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/01/1126 January 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/02/103 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ANDREW LADDS / 20/01/2010 |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/02/094 February 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/02/0812 February 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | NEW SECRETARY APPOINTED |
07/11/077 November 2007 | SECRETARY RESIGNED |
01/09/071 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/03/0731 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
27/01/0727 January 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
03/04/063 April 2006 | REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 79 OLD WINTON ROAD ANDOVER HAMPSHIRE SP10 2DB |
03/04/063 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
31/03/0631 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
25/01/0625 January 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
26/01/0526 January 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
26/01/0426 January 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
05/11/035 November 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
29/01/0329 January 2003 | NEW SECRETARY APPOINTED |
29/01/0329 January 2003 | SECRETARY RESIGNED |
20/01/0320 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PHARSAFER ASSOCIATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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