- Company Overview for TRENT HEALTH PHARMACY LIMITED (05141225)
- Filing history for TRENT HEALTH PHARMACY LIMITED (05141225)
- People for TRENT HEALTH PHARMACY LIMITED (05141225)
- More for TRENT HEALTH PHARMACY LIMITED (05141225)
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) |
---|---|---|---|
24 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
11 Jun 2024 | CS01 | Confirmation statement made on 28 May 2024 with updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
02 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with updates | |
17 Feb 2023 | PSC05 | Change of details for Nh Pharm Ltd as a person with significant control on 17 February 2023 | |
09 Jan 2023 | AD01 | Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 9 January 2023 | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
31 May 2022 | CS01 | Confirmation statement made on 28 May 2022 with updates | |
30 May 2022 | PSC05 | Change of details for Nh Pharm Ltd as a person with significant control on 28 May 2022 | |
07 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
25 May 2021 | AA01 | Current accounting period extended from 31 October 2020 to 31 October 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Jul 2020 | AA01 | Current accounting period shortened from 30 June 2021 to 31 October 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from 339 Ash Bank Road Werrington Stoke on Trent Staffordshire ST9 0JS to 4 Emmanuel Court Reddicroft Sutton Coldfield B73 6AZ on 2 July 2020 | |
02 Jul 2020 | PSC02 | Notification of Nh Pharm Ltd as a person with significant control on 2 July 2020 | |
02 Jul 2020 | AP01 | Appointment of Mr Arvind Govindbhai Patel as a director on 2 July 2020 | |
02 Jul 2020 | AP01 | Appointment of Mr Nicky Patel as a director on 2 July 2020 | |
02 Jul 2020 | PSC07 | Cessation of Susan Jane Adams as a person with significant control on 2 July 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Susan Jane Adams as a director on 2 July 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 |