PHARMA MODUS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-09-30
2023-03-24 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-12-30 update statutory_documents CURRSHO FROM 31/12/2021 TO 30/12/2021
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-09-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2021-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-19 delete general_emails in..@pharmamodus.com
2021-04-19 delete email in..@pharmamodus.com
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-11 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-30 delete source_ip 77.104.130.45
2020-06-30 insert source_ip 35.214.77.13
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-11-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRETT LEIGH CANTELLO / 04/01/2019
2019-10-07 update accounts_last_madeup_date 2017-11-30 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-07 update account_ref_day 30 => 31
2019-08-07 update account_ref_month 11 => 12
2019-08-07 update accounts_next_due_date 2019-08-31 => 2019-09-30
2019-07-31 update statutory_documents PREVEXT FROM 30/11/2018 TO 31/12/2018
2019-02-07 delete address 27 THE METRO CENTRE DWIGHT ROAD WATFORD HERTS WD18 9SB
2019-02-07 insert address 18C CAXTON WAY WATFORD HERTFORDSHIRE ENGLAND WD18 8UA
2019-02-07 update registered_address
2019-01-26 insert general_emails in..@pharmamodus.com
2019-01-26 insert address 18C Caxton Way, Watford, WD18 8UA, United Kingdom
2019-01-26 insert email in..@pharmamodus.com
2019-01-07 delete sic_code 82990 - Other business support service activities n.e.c.
2019-01-07 insert sic_code 46460 - Wholesale of pharmaceutical goods
2019-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 27 THE METRO CENTRE DWIGHT ROAD WATFORD HERTS WD18 9SB
2018-12-12 update robots_txt_status pharmamodus.com: 0 => 200
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-12-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRETT LEIGH CANTELLO / 15/11/2017
2018-12-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS DIANE FROST / 15/11/2017
2018-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE BOWDEN / 14/11/2018
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-09 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-12 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-04-30 update statutory_documents 15/11/17 STATEMENT OF CAPITAL GBP 106.00
2018-04-25 update statutory_documents ADOPT ARTICLES 15/11/2017
2018-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE FROST / 19/01/2018
2017-12-13 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/11/2016
2017-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-10-23 update website_status IndexPageFetchError => OK
2017-10-23 delete source_ip 46.32.240.33
2017-10-23 insert source_ip 77.104.130.45
2017-10-23 update robots_txt_status www.pharmamodus.com: 404 => 200
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-07-22 update website_status OK => IndexPageFetchError
2016-12-25 update robots_txt_status pharmamodus.com: 404 => 0
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-18 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-06 delete source_ip 212.227.211.79
2016-07-06 insert source_ip 46.32.240.33
2016-01-08 update returns_last_madeup_date 2014-11-11 => 2015-11-11
2016-01-08 update returns_next_due_date 2015-12-09 => 2016-12-09
2015-12-07 update statutory_documents 11/11/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-21 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-11 => 2014-11-11
2015-01-07 update returns_next_due_date 2014-12-09 => 2015-12-09
2014-12-02 update statutory_documents 11/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-15 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-08-16 update statutory_documents DIRECTOR APPOINTED DIANE FROST
2014-07-23 delete phone +44 1923 236355
2014-07-23 insert phone +44 (0) 1923 803800
2014-07-23 insert phone +44(0) 1923 236355
2014-02-07 update returns_last_madeup_date 2012-11-11 => 2013-11-11
2014-02-07 update returns_next_due_date 2013-12-09 => 2014-12-09
2014-01-13 update statutory_documents 11/11/13 FULL LIST
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-11 => 2014-08-31
2013-08-08 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-08-01 delete address 273 KINGS ROAD KINGSTON UPON THAMES SURREY UNITED KINGDOM KT2 5JS
2013-08-01 insert address 27 THE METRO CENTRE DWIGHT ROAD WATFORD HERTS WD18 9SB
2013-08-01 update registered_address
2013-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 273 KINGS ROAD KINGSTON UPON THAMES SURREY KT2 5JS UNITED KINGDOM
2013-06-25 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-25 update returns_last_madeup_date null => 2012-11-11
2013-06-25 update returns_next_due_date 2012-12-09 => 2013-12-09
2013-02-19 update statutory_documents 11/11/12 FULL LIST
2012-03-27 update statutory_documents DIRECTOR APPOINTED BRETT CANTELLO
2011-11-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-11-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION