- Company Overview for R Z M CHEMISTS LIMITED (04755234)
- Filing history for R Z M CHEMISTS LIMITED (04755234)
- People for R Z M CHEMISTS LIMITED (04755234)
- Charges for R Z M CHEMISTS LIMITED (04755234)
- More for R Z M CHEMISTS LIMITED (04755234)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
05 Apr 2023 | PSC04 | Change of details for Mrs Tasnim Mahmood as a person with significant control on 5 April 2023 | |
05 Apr 2023 | PSC04 | Change of details for Mr Shahid Mahmood as a person with significant control on 5 April 2023 | |
05 Apr 2023 | CH03 | Secretary's details changed for Tasnim Mahmood on 5 April 2023 | |
05 Apr 2023 | CH01 | Director's details changed for Mr Shahid Mahmood on 5 April 2023 | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
17 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 21 October 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
18 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
29 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 14 October 2016 | |
10 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |