- Company Overview for N.D. CHEMISTS LIMITED (02077988)
- Filing history for N.D. CHEMISTS LIMITED (02077988)
- People for N.D. CHEMISTS LIMITED (02077988)
- Charges for N.D. CHEMISTS LIMITED (02077988)
- More for N.D. CHEMISTS LIMITED (02077988)
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) |
---|---|---|---|
09 Apr 2019 | TM01 | Termination of appointment of Kalpana Narendrakumar Patel as a director on 3 April 2019 | |
09 Apr 2019 | AP03 | Appointment of Mrs Anjana Patel as a secretary on 1 April 2019 | |
09 Apr 2019 | AP01 | Appointment of Mrs Anjana Patel as a director on 1 April 2019 | |
09 Apr 2019 | AP01 | Appointment of Mr Prakash Narottambhai Patel as a director on 1 April 2019 | |
02 Apr 2019 | MR01 | Registration of charge 020779880009, created on 1 April 2019 | |
02 Apr 2019 | MR01 | Registration of charge 020779880010, created on 1 April 2019 | |
02 Apr 2019 | MR01 | Registration of charge 020779880011, created on 1 April 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
17 Jan 2019 | PSC02 | Notification of Relinquo Holdings Limited as a person with significant control on 28 February 2018 | |
16 Jan 2019 | PSC07 | Cessation of Relinquo Limited as a person with significant control on 28 February 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
03 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
02 Feb 2018 | PSC07 | Cessation of Narendrakumar Narsibhai Patel as a person with significant control on 19 October 2016 | |
02 Feb 2018 | PSC02 | Notification of Relinquo Limited as a person with significant control on 19 October 2016 | |
25 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 May 2017 | AD01 | Registered office address changed from 378 Walsall Road Perry Barr Birmingham B42 2LX to 1st Floor 61 -63 Alexandra Road Walsall WS1 4DX on 3 May 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
08 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jul 2015 | AD01 | Registered office address changed from 6 Bruce Grove Tottenham London N17 6RA to 378 Walsall Road Perry Barr Birmingham B42 2LX on 21 July 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |