First Floor
London
EC2A 4AP
Director Name | Mrs Monica Sgarbi |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 November 2021(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Director Name | Elena Cristina Feraru |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Romania |
Correspondence Address | Unit 2 5 Baldwin Street London EC1V 9NU |
Director Name | Mr Guglielmo Pedrazzini |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 June 2012(11 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 November 2021) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Registered Address | 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £1 | Pharma Fortune Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,021 |
Cash | £1,063 |
Current Liabilities | £8,823 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 1 week from now) |
7 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
21 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
12 May 2023 | Registered office address changed from 45-55 Norvin House Commercial Street London E1 6BD England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page) |
12 May 2023 | Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 45-55 Norvin House Commercial Street London E1 6BD on 12 May 2023 (1 page) |
17 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
6 May 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
1 March 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
16 November 2021 | Termination of appointment of Guglielmo Pedrazzini as a director on 9 November 2021 (1 page) |
16 November 2021 | Appointment of Mrs Monica Sgarbi as a director on 9 November 2021 (2 pages) |
11 May 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
13 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
12 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
19 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
18 June 2018 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page) |
4 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
4 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
5 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Pirunico Trustees (Jersey) Limited as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Notification of Pirunico Trustees (Jersey) Limited as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 February 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
5 February 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
16 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
16 July 2013 | Secretary's details changed for Soobaschand Seebaluck on 29 June 2013 (1 page) |
16 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
16 July 2013 | Secretary's details changed for Soobaschand Seebaluck on 29 June 2013 (1 page) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 July 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU England on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU England on 11 July 2012 (1 page) |
3 July 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
3 July 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Appointment of Mr Guglielmo Pedrazzini as a director (2 pages) |
22 June 2012 | Company name changed cristi tex LIMITED\certificate issued on 22/06/12
|
22 June 2012 | Company name changed cristi tex LIMITED\certificate issued on 22/06/12
|
22 June 2012 | Termination of appointment of Elena Feraru as a director (1 page) |
22 June 2012 | Termination of appointment of Elena Feraru as a director (1 page) |
22 June 2012 | Appointment of Mr Guglielmo Pedrazzini as a director (2 pages) |
29 June 2011 | Incorporation
|
29 June 2011 | Incorporation
|