- Company Overview for HEALTHSTOP HEALTHCARE LIMITED (04721226)
- Filing history for HEALTHSTOP HEALTHCARE LIMITED (04721226)
- People for HEALTHSTOP HEALTHCARE LIMITED (04721226)
- Charges for HEALTHSTOP HEALTHCARE LIMITED (04721226)
- More for HEALTHSTOP HEALTHCARE LIMITED (04721226)
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) |
---|---|---|---|
06 Aug 2024 | AD01 | Registered office address changed from 168 Hamstead Road Handsworth Birmingham B20 2QR England to Healthstop Pharmacy 168 Hamstead Road Handsworth Birmingham B20 2QR on 6 August 2024 | |
06 Aug 2024 | AD01 | Registered office address changed from 54 Gervase Drive Dudley DY1 4AT England to 168 Hamstead Road Handsworth Birmingham B20 2QR on 6 August 2024 | |
03 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with updates | |
09 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with updates | |
27 Mar 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
11 Sep 2023 | AD01 | Registered office address changed from 28 Banners Court Banners Gate Road Sutton Coldfield B73 6RT England to 54 Gervase Drive Dudley DY1 4AT on 11 September 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
16 Nov 2022 | MR01 | Registration of charge 047212260001, created on 10 November 2022 | |
14 Nov 2022 | PSC07 | Cessation of Zahid Ilyas as a person with significant control on 10 November 2022 | |
14 Nov 2022 | PSC02 | Notification of Kmw Pharma Ltd as a person with significant control on 10 November 2022 | |
14 Nov 2022 | TM01 | Termination of appointment of Zahid Ilyas as a director on 10 November 2022 | |
14 Nov 2022 | AP01 | Appointment of Miss Maria Ashiq as a director on 10 November 2022 | |
14 Nov 2022 | AP01 | Appointment of Mrs Khizra Ashiq as a director on 10 November 2022 | |
14 Nov 2022 | AD01 | Registered office address changed from 168 Hamstead Road Hands Worth Birmingham B20 2QR to 28 Banners Court Banners Gate Road Sutton Coldfield B73 6RT on 14 November 2022 | |
03 Nov 2022 | AAMD | Amended total exemption full accounts made up to 31 March 2022 | |
04 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
05 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Aug 2019 | TM02 | Termination of appointment of Mohammed Ilyas as a secretary on 12 August 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
11 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 |