About

Registered Number: 03891056
Date of Incorporation: 09/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 348 Greenford Avenue, Hanwell, London, W7 3DA

 

Founded in 1999, Pharmpost Ltd have registered office in London. This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADIANI, Manish 29 December 1999 25 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 10 January 2014
AD01 - Change of registered office address 10 January 2014
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 31 March 2010
TM02 - Termination of appointment of secretary 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 27 January 2009
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 13 December 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 29 March 2006
287 - Change in situation or address of Registered Office 27 January 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 11 April 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 19 December 2002
AAMD - Amended Accounts 01 November 2002
225 - Change of Accounting Reference Date 30 October 2002
AA - Annual Accounts 30 October 2002
363s - Annual Return 02 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2002
AA - Annual Accounts 10 December 2001
395 - Particulars of a mortgage or charge 30 March 2001
363s - Annual Return 20 December 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
NEWINC - New incorporation documents 09 December 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.