About

Registered Number: 04295286
Date of Incorporation: 27/09/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: HANBURYS LIMITED, 6b Parkway, Porters Wood, St Albans, Hertfordshire, AL3 6PA

 

Pharmasource (UK) Ltd was registered on 27 September 2001 with its registered office in St Albans, Hertfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There is one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANMOHAMED, Alnashir Pyarali 27 September 2001 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 19 June 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 15 October 2018
PSC04 - N/A 15 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 25 November 2016
CH01 - Change of particulars for director 25 November 2016
AA - Annual Accounts 30 June 2016
DISS40 - Notice of striking-off action discontinued 26 December 2015
AR01 - Annual Return 24 December 2015
CH01 - Change of particulars for director 24 December 2015
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 04 November 2013
AD01 - Change of registered office address 04 November 2013
AD01 - Change of registered office address 09 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 04 October 2012
AD01 - Change of registered office address 04 October 2012
CH01 - Change of particulars for director 03 October 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 17 June 2011
CH01 - Change of particulars for director 08 October 2010
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 06 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 03 August 2005
287 - Change in situation or address of Registered Office 14 March 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 29 October 2002
NEWINC - New incorporation documents 27 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.