-
PHARMASPACE (AYLESBURY) LIMITED - 73 Southern Road, Thame, Oxon., OX9 2ED, United Kingdom
Company Information
- Company registration number
- 09022106
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 73 Southern Road
- Thame
- Oxon.
- OX9 2ED
- United Kingdom 73 Southern Road, Thame, Oxon., OX9 2ED, United Kingdom UK
Management
- Managing Directors
- PATEL, Shailesh
- LANGLEY, Benjamin Thomas
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-01
- Age Of Company 2014-05-01 10 years
- SIC/NACE
- 86900
Ownership
- Beneficial Owners
- Mr Shailesh Patel
- -
- -
- Laitwood Capital Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-02-28
- Last Date: 2023-05-31
- Annual Return
- Due Date: 2024-05-15
- Last Date: 2023-05-01
-
PHARMASPACE (AYLESBURY) LIMITED Company Description
- PHARMASPACE (AYLESBURY) LIMITED is a ltd registered in United Kingdom with the Company reg no 09022106. Its current trading status is "live". It was registered 2014-05-01. It has declared SIC or NACE codes as "86900". It has 2 directors The latest accounts are filed up to 2023-05-31.It can be contacted at 73 Southern Road .
Get PHARMASPACE (AYLESBURY) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pharmaspace (Aylesbury) Limited - 73 Southern Road, Thame, Oxon., OX9 2ED, United Kingdom
- 2014-05-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PHARMASPACE (AYLESBURY) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
resolution (2024-06-06) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2024-06-03) - PSC07
-
appoint-person-director-company-with-name-date (2024-06-03) - AP01
-
termination-director-company-with-name-termination-date (2024-06-03) - TM01
-
notification-of-a-person-with-significant-control (2024-06-03) - PSC02
-
memorandum-articles (2024-06-06) - MA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-02-28) - AA
-
confirmation-statement-with-updates (2023-05-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-11-09) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-micro-entity (2022-03-02) - AA
-
notification-of-a-person-with-significant-control (2022-06-27) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-06-27) - AD01
-
confirmation-statement-with-updates (2022-06-27) - CS01
-
change-to-a-person-with-significant-control (2022-06-27) - PSC04
-
change-person-director-company-with-change-date (2022-06-27) - CH01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-05-21) - AA
-
confirmation-statement-with-no-updates (2021-06-04) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-25) - CS01
-
accounts-with-accounts-type-micro-entity (2020-02-26) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-07) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-02-28) - AA
-
confirmation-statement-with-updates (2018-06-28) - CS01
-
accounts-with-accounts-type-micro-entity (2018-12-18) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA
-
confirmation-statement-with-updates (2017-06-05) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-28) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-30) - AA
-
change-person-director-company-with-change-date (2016-07-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-13) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-11) - AR01
-
appoint-person-director-company-with-name-date (2015-12-01) - AP01
keyboard_arrow_right 2014
-
incorporation-company (2014-05-01) - NEWINC