- Company Overview for MOBEC PHARMACY LIMITED (05737737)
- Filing history for MOBEC PHARMACY LIMITED (05737737)
- People for MOBEC PHARMACY LIMITED (05737737)
- Charges for MOBEC PHARMACY LIMITED (05737737)
- More for MOBEC PHARMACY LIMITED (05737737)
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) |
---|---|---|---|
29 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
18 Jan 2024 | AD01 | Registered office address changed from 2a Victoria Buildings High Street Abercarn Newport Gwent NP11 5GT Wales to Unit K6 Capital Point Capital Business Park Cardiff CF3 2PU on 18 January 2024 | |
24 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Aug 2016 | AD01 | Registered office address changed from 1 Ty Glas Road Llanishen Cardiff CF14 5EB Wales to 2a Victoria Buildings High Street Abercarn Newport Gwent NP11 5GT on 2 August 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
15 Mar 2016 | MR04 | Satisfaction of charge 057377370006 in full | |
14 Dec 2015 | AD01 | Registered office address changed from 71 st Teilo Street Pontarddulais Swansea West Glamorgan SA4 8SS to 1 Ty Glas Road Llanishen Cardiff CF14 5EB on 14 December 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 May 2015 | SH08 | Change of share class name or designation | |
15 May 2015 | RESOLUTIONS |
Resolutions
|