PMA LIFE SCIENCES LTD

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

18/12/2418 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

13/03/2413 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023

View Document

04/10/234 October 2023 Statement of capital on 2023-10-04

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023

View Document

18/06/2318 June 2023 Termination of appointment of Andrew Denis Dennan as a director on 2023-06-14

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Termination of appointment of Jonathan William Summers as a director on 2022-07-29

View Document

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

View Accounts

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 ADOPT ARTICLES 10/05/2021

View Document

20/06/2120 June 2021 Resolutions

View Document

25/05/2125 May 2021 10/05/21 STATEMENT OF CAPITAL GBP 2392.86

View Document

18/05/2118 May 2021 SUB-DIVISION 07/04/21

View Document

11/05/2111 May 2021 NOTIFICATION OF PSC STATEMENT ON 07/04/2021

View Document

05/05/215 May 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/215 May 2021 CESSATION OF JOHN ANDREW ARTHUR AS A PSC

View Document

05/05/215 May 2021 07/04/21 STATEMENT OF CAPITAL GBP 1400

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MR JONATHAN WILLIAM SUMMERS

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MR PATRICK JAMES CORNELIS MORTON

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MR JAYANTA BHATTACHERJEE

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MR ANDREW DENIS DENNAN

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 39 PETWORTH ROAD HASLEMERE GU27 2HZ ENGLAND

View Document

02/03/212 March 2021 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