Advanced company searchLink opens in new window

N.D. CHEMISTS LIMITED

Company number 02077988

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • GBP 100
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014