GB PHARMA LIMITED

Register to unlock more data on OkredoRegister

GB PHARMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02694337

Incorporation date

05/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Winston House, 349 Regents Park Road, London N3 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1992)
dot icon21/04/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon06/01/2026
Change of details for Mr Pardeep Batra as a person with significant control on 2026-01-06
dot icon06/01/2026
Registered office address changed from 65 Chatsworth Road Brondesbury London NW2 4BG England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2026-01-06
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/05/2025
Registered office address changed from Access House Suite 9210 141 Morden Road Mitcham Surrey CR4 4DG to 65 Chatsworth Road Brondesbury London NW2 4BG on 2025-05-27
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon08/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/09/2020
Change of details for Mr Pardeep Batra as a person with significant control on 2020-09-04
dot icon26/06/2020
Director's details changed for Mr Pardeep Batra on 2020-06-26
dot icon26/06/2020
Register inspection address has been changed from 65 Chatsworth Road Bondesbury London NW2 4BG England to Access House, Suite 9210 Morden Road Mitcham CR4 4DG
dot icon26/06/2020
Secretary's details changed for Elzbieta Batra on 2020-06-26
dot icon26/06/2020
Director's details changed for Mr Pardeep Batra on 2020-06-26
dot icon26/06/2020
Change of details for Mr Pardeep Batra as a person with significant control on 2020-06-26
dot icon16/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/08/2017
Satisfaction of charge 1 in full
dot icon14/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/09/2014
Registered office address changed from Challenge House 616 Mitcham Road Croydon CR0 3AA England to Access House Suite 9210 141 Morden Road Mitcham Surrey CR4 4DG on 2014-09-05
dot icon14/08/2014
Registered office address changed from 65 Chatsworth Road London NW2 4BG England to Challenge House 616 Mitcham Road Croydon CR0 3AA on 2014-08-14
dot icon13/08/2014
Registered office address changed from Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA to 65 Chatsworth Road London NW2 4BG on 2014-08-13
dot icon25/03/2014
Register inspection address has been changed from 64 Chatsworth Road Bondesbury London NW2 4BG England
dot icon25/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon22/01/2013
Amended accounts made up to 2012-03-31
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Register(s) moved to registered inspection location
dot icon07/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon07/04/2010
Register inspection address has been changed
dot icon07/04/2010
Director's details changed for Pardeep Batra on 2010-03-05
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 05/03/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 05/03/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/05/2007
Return made up to 05/03/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 05/03/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/04/2005
Return made up to 05/03/05; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/04/2004
Return made up to 05/03/04; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/03/2003
Return made up to 05/03/03; full list of members
dot icon27/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon21/01/2003
New secretary appointed
dot icon21/01/2003
Director resigned
dot icon21/01/2003
Secretary resigned
dot icon02/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/03/2002
Return made up to 05/03/02; full list of members
dot icon21/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon22/03/2001
Return made up to 05/03/01; full list of members
dot icon12/03/2001
Accounts for a small company made up to 2000-03-31
dot icon24/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon07/04/2000
Return made up to 05/03/00; full list of members
dot icon31/03/2000
Full accounts made up to 1999-03-31
dot icon22/02/2000
New director appointed
dot icon25/01/2000
Delivery ext'd 3 mth 31/03/99
dot icon05/05/1999
Full accounts made up to 1998-03-31
dot icon02/04/1999
Return made up to 05/03/99; no change of members
dot icon13/01/1999
Delivery ext'd 3 mth 31/03/98
dot icon08/06/1998
Director resigned
dot icon10/03/1998
Return made up to 05/03/98; full list of members
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon09/04/1997
Return made up to 05/03/97; no change of members
dot icon13/12/1996
Particulars of mortgage/charge
dot icon19/09/1996
Full accounts made up to 1996-03-31
dot icon21/03/1996
Return made up to 05/03/96; full list of members
dot icon04/02/1996
Full accounts made up to 1995-03-31
dot icon28/01/1996
Delivery ext'd 3 mth 31/03/95
dot icon20/04/1995
Return made up to 05/03/95; no change of members
dot icon18/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Registered office changed on 30/09/94 from: 65 chatsworth road london NW2 4BG
dot icon22/06/1994
Resolutions
dot icon22/06/1994
Resolutions
dot icon22/06/1994
Resolutions
dot icon06/04/1994
Return made up to 05/03/94; no change of members
dot icon14/03/1994
Full accounts made up to 1993-03-31
dot icon24/12/1993
Delivery ext'd 3 mth 31/03/93
dot icon13/05/1993
Return made up to 05/03/93; full list of members
dot icon08/11/1992
Registered office changed on 08/11/92 from: 81 brondesbury road london N.W.6
dot icon10/03/1992
Secretary resigned
dot icon05/03/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
39.48K
-
0.00
10.94K
-
2022
3
26.31K
-
0.00
261.38K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GB PHARMA LIMITED

GB PHARMA LIMITED is an(a) Active company incorporated on 05/03/1992 with the registered office located at First Floor, Winston House, 349 Regents Park Road, London N3 1DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GB PHARMA LIMITED?

toggle

GB PHARMA LIMITED is currently Active. It was registered on 05/03/1992 .

Where is GB PHARMA LIMITED located?

toggle

GB PHARMA LIMITED is registered at First Floor, Winston House, 349 Regents Park Road, London N3 1DH.

What does GB PHARMA LIMITED do?

toggle

GB PHARMA LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for GB PHARMA LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-05 with no updates.