- Company Overview for PINXTON PHARMACY LIMITED (04470179)
- Filing history for PINXTON PHARMACY LIMITED (04470179)
- People for PINXTON PHARMACY LIMITED (04470179)
- Charges for PINXTON PHARMACY LIMITED (04470179)
- More for PINXTON PHARMACY LIMITED (04470179)
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) |
---|---|---|---|
12 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
26 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with updates | |
26 Jun 2024 | PSC05 | Change of details for Nh Pharm Ltd as a person with significant control on 26 June 2024 | |
10 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with updates | |
13 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
14 Dec 2022 | AD01 | Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 14 December 2022 | |
19 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with updates | |
22 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
04 May 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 30 November 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
26 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
30 Sep 2019 | MR04 | Satisfaction of charge 1 in full | |
30 Sep 2019 | MR04 | Satisfaction of charge 2 in full | |
10 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
27 Mar 2019 | PSC05 | Change of details for Nh Pharm Ltd as a person with significant control on 27 March 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from Inform Accounting, 11 Wrens Court 46 South Parade Sutton Coldfield B72 1QY England to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 26 March 2019 | |
10 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
18 Jun 2018 | AD01 | Registered office address changed from Suite a, 7th Floor, City Gate East Toll House Hill Nottingham England and Wales NG1 5FS to Inform Accounting, 11 Wrens Court 46 South Parade Sutton Coldfield B72 1QY on 18 June 2018 | |
18 Jun 2018 | PSC02 | Notification of Nh Pharm Ltd as a person with significant control on 11 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Pamela Fletcher as a director on 11 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of David Alan Fletcher as a director on 11 June 2018 | |
18 Jun 2018 | TM02 | Termination of appointment of Pamela Fletcher as a secretary on 11 June 2018 |