PROGPHARM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewRegistered office address changed from Unit 1 82 Muir Street Hamilton ML3 6BJ Scotland to Second Floor Airbles House 270 Airbles Road Motherwell ML1 3AT on 2025-08-11

View Document

11/08/2511 August 2025 NewDirector's details changed for Mr Steven Radziwonik on 2025-08-11

View Document

13/05/2513 May 2025 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Unit 1 82 Muir Street Hamilton ML3 6BJ on 2025-05-13

View Document

22/04/2522 April 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/01/2523 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/05/2312 May 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 47 UPPER BOURTREE DRIVE RUTHERGLEN GLASGOW G73 4EJ UNITED KINGDOM

View Document

28/01/1928 January 2019 COMPANY NAME CHANGED SASPHARM LIMITED CERTIFICATE ISSUED ON 28/01/19

View Document

21/01/1921 January 2019 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