About

Registered Number: 05542890
Date of Incorporation: 22/08/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

 

Established in 2005, Pharmatrack Ltd has its registered office in Hertfordshire. This business has one director. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Keith Roger 22 August 2005 01 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 31 May 2017
TM02 - Termination of appointment of secretary 17 October 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 25 August 2015
SH01 - Return of Allotment of shares 30 June 2015
RESOLUTIONS - N/A 25 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 25 June 2015
CC04 - Statement of companies objects 25 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 08 September 2014
CH01 - Change of particulars for director 08 September 2014
CH03 - Change of particulars for secretary 08 September 2014
AD01 - Change of registered office address 30 July 2014
AD01 - Change of registered office address 17 July 2014
AA - Annual Accounts 30 May 2014
AD01 - Change of registered office address 25 March 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 30 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2010
AA - Annual Accounts 25 May 2010
CH01 - Change of particulars for director 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
AA - Annual Accounts 25 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2008
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
AA - Annual Accounts 27 June 2008
287 - Change in situation or address of Registered Office 25 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 08 November 2006
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
287 - Change in situation or address of Registered Office 02 September 2005
NEWINC - New incorporation documents 22 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.