- Company Overview for MAI'S PHARMACY LTD. (04321044)
- Filing history for MAI'S PHARMACY LTD. (04321044)
- People for MAI'S PHARMACY LTD. (04321044)
- Charges for MAI'S PHARMACY LTD. (04321044)
- More for MAI'S PHARMACY LTD. (04321044)
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) |
---|---|---|---|
23 Nov 2024 | AA | Accounts for a dormant company made up to 30 September 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
11 Jan 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
30 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
06 Dec 2021 | AA01 | Previous accounting period shortened from 1 November 2021 to 30 September 2021 | |
30 Sep 2021 | CH01 | Director's details changed for Mr Vivake Bhatia on 30 September 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 1 November 2020 | |
24 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 1 November 2019 | |
18 Dec 2020 | AA01 | Current accounting period shortened from 31 December 2019 to 1 November 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
11 Mar 2020 | AD01 | Registered office address changed from 10 North Parade Sale Cheshire M33 3JS to Unit 5 Crown Point South Industrial Park King Street Denton Manchester M34 6PF on 11 March 2020 | |
17 Dec 2019 | PSC07 | Cessation of Mai-Wah Fan as a person with significant control on 1 November 2019 | |
17 Dec 2019 | PSC02 | Notification of Newbridge (Healthcare) Limited as a person with significant control on 1 November 2019 | |
17 Dec 2019 | PSC07 | Cessation of Wai Yin Ng as a person with significant control on 1 November 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr Vivake Bhatia as a director on 1 November 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr Erez Haim Bar-Ilan as a director on 1 November 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Wai Yin Ng as a director on 1 November 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Mai-Wah Fan as a director on 1 November 2019 | |
17 Dec 2019 | TM02 | Termination of appointment of Wai Yin Ng as a secretary on 1 November 2019 | |
20 Nov 2019 | MR04 | Satisfaction of charge 1 in full | |
01 Nov 2019 | MR04 | Satisfaction of charge 043210440002 in full |