About

Registered Number: 03567687
Date of Incorporation: 20/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Evidence House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3FE,

 

Based in Stokenchurch, Buckinghamshire, Inpharmation Ltd was registered on 20 May 1998, it has a status of "Active". Johnson, Gary, Peek, Carla, Watson, Robert Graham are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Gary 22 May 1998 - 1
PEEK, Carla 31 January 2014 - 1
WATSON, Robert Graham 01 April 2003 - 1

Filing History

Document Type Date
PSC04 - N/A 03 June 2020
CS01 - N/A 02 June 2020
PSC04 - N/A 02 June 2020
PSC04 - N/A 02 June 2020
CH01 - Change of particulars for director 02 June 2020
PSC04 - N/A 02 June 2020
CH01 - Change of particulars for director 02 June 2020
CH03 - Change of particulars for secretary 02 June 2020
PSC04 - N/A 02 June 2020
CH01 - Change of particulars for director 02 June 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 22 May 2019
AD01 - Change of registered office address 22 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 03 October 2015
MA - Memorandum and Articles 16 July 2015
RESOLUTIONS - N/A 01 July 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 27 May 2014
AP01 - Appointment of director 03 February 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 04 July 2011
AD01 - Change of registered office address 18 October 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 20 June 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 12 July 2004
363s - Annual Return 18 November 2003
MEM/ARTS - N/A 11 November 2003
RESOLUTIONS - N/A 07 November 2003
RESOLUTIONS - N/A 07 November 2003
AA - Annual Accounts 16 September 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 04 June 1999
225 - Change of Accounting Reference Date 10 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
287 - Change in situation or address of Registered Office 03 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1998
NEWINC - New incorporation documents 20 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.