About

Registered Number: 07281058
Date of Incorporation: 11/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: The Long Lodge 265 - 269 Kingston Road, Wimbledon, London, SW19 3NW

 

Having been setup in 2010, Pharma Instinct Regulatory Services Ltd has its registered office in London, it has a status of "Active". We don't know the number of employees at Pharma Instinct Regulatory Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUROHIT, Rekha 01 July 2016 - 1
PUROHIT, Vinod 11 June 2010 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 30 April 2020
DS02 - Withdrawal of striking off application by a company 07 April 2020
DS01 - Striking off application by a company 03 April 2020
CS01 - N/A 20 September 2019
CH01 - Change of particulars for director 20 September 2019
AA - Annual Accounts 29 April 2019
AA01 - Change of accounting reference date 29 March 2019
PSC04 - N/A 05 September 2018
CS01 - N/A 04 September 2018
CH01 - Change of particulars for director 04 September 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 21 August 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 31 March 2017
CH01 - Change of particulars for director 26 January 2017
CH01 - Change of particulars for director 26 January 2017
AR01 - Annual Return 28 July 2016
AP01 - Appointment of director 28 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 11 June 2015
AD01 - Change of registered office address 20 May 2015
AA - Annual Accounts 29 April 2015
AD01 - Change of registered office address 03 February 2015
AR01 - Annual Return 28 August 2014
SH01 - Return of Allotment of shares 28 August 2014
AD01 - Change of registered office address 14 February 2014
TM02 - Termination of appointment of secretary 06 January 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 03 July 2013
CH01 - Change of particulars for director 08 May 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 11 April 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 23 December 2010
NEWINC - New incorporation documents 11 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.