Having been setup in 1998, Pharmabotics Ltd are based in Crowborough. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Rollason, Sara Constance, Dunster, Simon, Rollason, Anthony at Companies House. The company is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROLLASON, Sara Constance | 31 July 2007 | - | 1 |
ROLLASON, Anthony | 10 October 1998 | 15 August 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNSTER, Simon | 07 February 2008 | 16 September 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 September 2020 | |
AA - Annual Accounts | 29 May 2020 | |
AD01 - Change of registered office address | 29 November 2019 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 02 May 2019 | |
CH01 - Change of particulars for director | 09 January 2019 | |
PSC04 - N/A | 09 January 2019 | |
CS01 - N/A | 22 August 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 23 August 2017 | |
AA - Annual Accounts | 02 May 2017 | |
CS01 - N/A | 01 September 2016 | |
AA - Annual Accounts | 17 June 2016 | |
AR01 - Annual Return | 23 September 2015 | |
AA - Annual Accounts | 05 February 2015 | |
AR01 - Annual Return | 08 October 2014 | |
AA - Annual Accounts | 12 November 2013 | |
AR01 - Annual Return | 29 September 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AR01 - Annual Return | 31 August 2012 | |
CH01 - Change of particulars for director | 31 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 21 September 2011 | |
AA - Annual Accounts | 03 June 2011 | |
AR01 - Annual Return | 01 November 2010 | |
CH01 - Change of particulars for director | 01 November 2010 | |
AA - Annual Accounts | 02 June 2010 | |
363a - Annual Return | 25 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2009 | |
288b - Notice of resignation of directors or secretaries | 25 September 2009 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 09 September 2008 | |
AA - Annual Accounts | 02 July 2008 | |
288a - Notice of appointment of directors or secretaries | 13 February 2008 | |
288b - Notice of resignation of directors or secretaries | 13 February 2008 | |
288b - Notice of resignation of directors or secretaries | 03 February 2008 | |
363a - Annual Return | 22 October 2007 | |
288b - Notice of resignation of directors or secretaries | 22 October 2007 | |
RESOLUTIONS - N/A | 24 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 August 2007 | |
288a - Notice of appointment of directors or secretaries | 16 August 2007 | |
AA - Annual Accounts | 05 July 2007 | |
363a - Annual Return | 04 October 2006 | |
AA - Annual Accounts | 03 July 2006 | |
288a - Notice of appointment of directors or secretaries | 18 April 2006 | |
395 - Particulars of a mortgage or charge | 23 December 2005 | |
363s - Annual Return | 24 November 2005 | |
AA - Annual Accounts | 06 July 2005 | |
363s - Annual Return | 06 September 2004 | |
AA - Annual Accounts | 01 July 2004 | |
363s - Annual Return | 15 October 2003 | |
AA - Annual Accounts | 04 July 2003 | |
395 - Particulars of a mortgage or charge | 11 February 2003 | |
363s - Annual Return | 03 October 2002 | |
AA - Annual Accounts | 01 July 2002 | |
363s - Annual Return | 06 December 2001 | |
AA - Annual Accounts | 04 July 2001 | |
363s - Annual Return | 12 September 2000 | |
287 - Change in situation or address of Registered Office | 11 September 2000 | |
AA - Annual Accounts | 12 July 2000 | |
363s - Annual Return | 26 August 1999 | |
288a - Notice of appointment of directors or secretaries | 08 December 1998 | |
288a - Notice of appointment of directors or secretaries | 08 December 1998 | |
288b - Notice of resignation of directors or secretaries | 08 December 1998 | |
288b - Notice of resignation of directors or secretaries | 08 December 1998 | |
NEWINC - New incorporation documents | 14 August 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 22 December 2005 | Fully Satisfied |
N/A |
Rent deposit deed | 28 January 2003 | Outstanding |
N/A |