Advanced company searchLink opens in new window

DALSTON PHARMACY LIMITED

Company number 05638940

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Dec 2024 CS01 Confirmation statement made on 29 November 2024 with updates
03 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
07 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
09 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
30 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
30 Nov 2021 PSC07 Cessation of Gordon Thomas Winter as a person with significant control on 25 March 2021
30 Nov 2021 PSC01 Notification of Mark Stakim as a person with significant control on 6 April 2016
30 Nov 2021 PSC07 Cessation of Mark Stakim as a person with significant control on 25 March 2021
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
25 Jun 2021 SH06 Cancellation of shares. Statement of capital on 25 March 2021
  • GBP 120
04 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
02 Jun 2021 MR04 Satisfaction of charge 056389400015 in full
02 Jun 2021 MR04 Satisfaction of charge 056389400014 in full
28 Apr 2021 SH30 Directors statement and auditors report. Out of capital
13 Apr 2021 TM01 Termination of appointment of Gordon Thomas Winter as a director on 1 April 2021
02 Mar 2021 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
30 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
15 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
12 Dec 2019 AD03 Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW
12 Dec 2019 AD02 Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW
11 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
06 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates