-
PHARMADEX LIMITED - Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07096573
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 2 Spinnaker Court 1c Becketts Place
- Hampton Wick
- Kingston Upon Thames
- Surrey
- KT1 4EQ Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ UK
Management
- Geschäftsführung
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.12.2009
- Alter der Firma 2009-12-05 14 Jahre
- SIC/NACE
- 47730
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Pro Med Pharma Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Bilanzhinterlegung
- Fälligkeit: 2025-03-31
- Letzte Einreichung: 2023-06-30
- lezte Bilanzhinterlegung
- 2012-03-30
- Jahresmeldung
- Fälligkeit: 2024-05-26
- Letzte Einreichung: 2023-05-12
-
PHARMADEX LIMITED Firmenbeschreibung
- PHARMADEX LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07096573. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.12.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "47730" registriert. Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 30.03.2012.Die Firma kann schriftlich über Unit 2 Spinnaker Court 1C Becketts Place erreicht werden.
Jetzt sichern PHARMADEX LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Pharmadex Limited - Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, Grossbritannien
- 2009-12-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PHARMADEX LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
change-account-reference-date-company-previous-extended (2023-09-21) - AA01
-
cessation-of-a-person-with-significant-control (2023-04-19) - PSC07
-
change-to-a-person-with-significant-control (2023-04-19) - PSC05
-
accounts-with-accounts-type-total-exemption-full (2023-04-18) - AA
-
termination-director-company-with-name-termination-date (2023-04-19) - TM01
-
confirmation-statement-with-updates (2023-05-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-06-14) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-04-19) - AD01
-
liquidation-voluntary-declaration-of-solvency (2023-12-07) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2023-12-07) - 600
-
resolution (2023-12-07) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2023-09-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-12-07) - AD01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-01-12) - CS01
-
gazette-filings-brought-up-to-date (2022-06-15) - DISS40
-
notification-of-a-person-with-significant-control (2022-11-18) - PSC02
-
cessation-of-a-person-with-significant-control (2022-11-18) - PSC07
-
change-to-a-person-with-significant-control (2022-11-18) - PSC05
-
confirmation-statement-with-updates (2022-11-18) - CS01
-
gazette-notice-compulsory (2022-06-07) - GAZ1
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-24) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-01) - AA
-
confirmation-statement-with-updates (2019-11-18) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-06) - AA
-
confirmation-statement-with-no-updates (2018-06-06) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-10-07) - AA
-
confirmation-statement-with-updates (2017-05-26) - CS01
keyboard_arrow_right 2016
-
accounts-amended-with-accounts-type-total-exemption-small (2016-12-31) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2016-10-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-02) - AR01
-
appoint-person-director-company-with-name-date (2016-01-05) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-25) - AA
-
termination-director-company-with-name-termination-date (2015-10-15) - TM01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-06-16) - AP01
-
accounts-with-accounts-type-dormant (2014-06-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-20) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-05-20) - AD01
-
termination-director-company-with-name (2014-05-12) - TM01
-
appoint-person-director-company-with-name (2014-05-12) - AP01
-
termination-director-company-with-name (2014-01-10) - TM01
-
appoint-person-director-company-with-name (2014-01-10) - AP01
-
termination-director-company-with-name (2014-01-09) - TM01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-08-09) - AA
-
change-registered-office-address-company-with-date-old-address (2013-11-06) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-07) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-08) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-09-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-26) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-30) - AR01
-
termination-director-company-with-name (2011-03-30) - TM01
-
accounts-with-accounts-type-dormant (2011-08-08) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-12) - AR01
keyboard_arrow_right 2009
-
incorporation-company (2009-12-05) - NEWINC