- Company Overview for BRAND RUSSELL CHEMISTS LIMITED (01033748)
- Filing history for BRAND RUSSELL CHEMISTS LIMITED (01033748)
- People for BRAND RUSSELL CHEMISTS LIMITED (01033748)
- Charges for BRAND RUSSELL CHEMISTS LIMITED (01033748)
- More for BRAND RUSSELL CHEMISTS LIMITED (01033748)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
25 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
09 May 2020 | AD01 | Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 280 East Barnet Road East Barnet London Barnet EN4 8TD on 9 May 2020 | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
02 Jul 2019 | MR01 | Registration of charge 010337480003, created on 26 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
26 Jun 2019 | CH01 | Director's details changed for Mr Tabarak Sadik on 14 June 2019 | |
26 Jun 2019 | PSC05 | Change of details for Vivo Healthcare Limited as a person with significant control on 14 June 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
29 Jun 2018 | AA01 | Previous accounting period shortened from 12 February 2018 to 31 January 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 12 February 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Mr Tabarak Sadik on 6 November 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT United Kingdom to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
05 Jun 2017 | AD01 | Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 5 June 2017 |