About

Registered Number: 03884028
Date of Incorporation: 25/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Old Station Road, Loughton, IG10 4PL

 

Pharmaceuticals Direct Ltd was founded on 25 November 1999 and are based in the United Kingdom, it has a status of "Active". This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 09 December 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 21 December 2018
MR04 - N/A 07 November 2018
MR04 - N/A 07 November 2018
MR01 - N/A 07 June 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 20 December 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 16 October 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 23 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 05 January 2011
MG01 - Particulars of a mortgage or charge 01 October 2010
SH01 - Return of Allotment of shares 07 July 2010
RESOLUTIONS - N/A 18 May 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 24 February 2010
AA - Annual Accounts 18 November 2009
SA - Shares agreement 06 October 2009
SH01 - Return of Allotment of shares 06 October 2009
RESOLUTIONS - N/A 28 September 2009
RESOLUTIONS - N/A 28 September 2009
123 - Notice of increase in nominal capital 28 September 2009
RESOLUTIONS - N/A 14 August 2009
123 - Notice of increase in nominal capital 14 August 2009
RESOLUTIONS - N/A 21 July 2009
RESOLUTIONS - N/A 21 July 2009
123 - Notice of increase in nominal capital 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 11 July 2009
395 - Particulars of a mortgage or charge 30 May 2009
RESOLUTIONS - N/A 11 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 20 January 2009
363a - Annual Return 07 February 2008
AA - Annual Accounts 02 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
RESOLUTIONS - N/A 09 July 2007
RESOLUTIONS - N/A 09 July 2007
RESOLUTIONS - N/A 09 July 2007
RESOLUTIONS - N/A 09 July 2007
RESOLUTIONS - N/A 09 July 2007
RESOLUTIONS - N/A 09 July 2007
RESOLUTIONS - N/A 09 July 2007
RESOLUTIONS - N/A 09 July 2007
RESOLUTIONS - N/A 09 July 2007
RESOLUTIONS - N/A 09 July 2007
123 - Notice of increase in nominal capital 09 July 2007
123 - Notice of increase in nominal capital 09 July 2007
123 - Notice of increase in nominal capital 09 July 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 30 January 2007
RESOLUTIONS - N/A 10 November 2006
363a - Annual Return 21 June 2006
AA - Annual Accounts 04 February 2006
287 - Change in situation or address of Registered Office 16 November 2005
RESOLUTIONS - N/A 08 June 2005
RESOLUTIONS - N/A 08 June 2005
RESOLUTIONS - N/A 08 June 2005
RESOLUTIONS - N/A 08 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2005
123 - Notice of increase in nominal capital 08 June 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 June 2005
AA - Annual Accounts 21 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 17 December 2003
395 - Particulars of a mortgage or charge 02 December 2003
395 - Particulars of a mortgage or charge 01 July 2003
363s - Annual Return 08 February 2003
287 - Change in situation or address of Registered Office 06 December 2002
AA - Annual Accounts 06 December 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 21 September 2001
395 - Particulars of a mortgage or charge 06 September 2001
225 - Change of Accounting Reference Date 11 July 2001
363s - Annual Return 15 January 2001
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
NEWINC - New incorporation documents 25 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2018 Outstanding

N/A

Debenture 29 September 2010 Outstanding

N/A

Legal charge 21 May 2009 Fully Satisfied

N/A

Legal charge 25 November 2003 Fully Satisfied

N/A

All assets debenture 19 June 2003 Outstanding

N/A

Debenture 04 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.