Company NamePharmaclinique Ltd
DirectorMundeep Matharu
Company StatusActive
Company Number07571759
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Director

Director NameMrs Mundeep Matharu
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN

Location

Registered AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£53,335
Cash£21,087
Current Liabilities£146,755

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 week ago)
Next Return Due4 April 2025 (1 year from now)

Filing History

4 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
25 March 2020Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 25 March 2020 (1 page)
27 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
4 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
5 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
5 April 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 April 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
23 March 2015Director's details changed for Mrs Mundeep Matharu on 1 August 2014 (2 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Director's details changed for Mrs Mundeep Matharu on 1 August 2014 (2 pages)
23 March 2015Director's details changed for Mrs Mundeep Matharu on 1 August 2014 (2 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 July 2014Registered office address changed from C/O Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
2 April 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 April 2014 (1 page)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Director's details changed for Mrs Mundeep Matharu on 31 July 2013 (2 pages)
2 April 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 April 2014 (1 page)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Registered office address changed from C/O Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2TH England on 2 April 2014 (1 page)
2 April 2014Director's details changed for Mrs Mundeep Matharu on 31 July 2013 (2 pages)
2 April 2014Registered office address changed from C/O Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2TH England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from C/O Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2TH England on 2 April 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 July 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
15 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)