- Company Overview for BOWNESS PHARMACY LIMITED (06652821)
- Filing history for BOWNESS PHARMACY LIMITED (06652821)
- People for BOWNESS PHARMACY LIMITED (06652821)
- Charges for BOWNESS PHARMACY LIMITED (06652821)
- More for BOWNESS PHARMACY LIMITED (06652821)
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 Oct 2024 | CS01 | Confirmation statement made on 25 September 2024 with no updates | |
12 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
20 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
27 Sep 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
27 Sep 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Mar 2021 | AP01 | Appointment of Mr Shamoil Zulfikar Karimjee as a director on 18 March 2021 | |
25 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Oct 2019 | MR04 | Satisfaction of charge 2 in full | |
16 Oct 2019 | MR04 | Satisfaction of charge 1 in full | |
14 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
07 Jun 2019 | AA01 | Current accounting period extended from 1 May 2019 to 30 September 2019 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 1 May 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
11 Jul 2018 | AD01 | Registered office address changed from 5 Lynwood Hale Altrincham WA15 0NF England to 16 Daylesford Road Cheadle SK8 1LF on 11 July 2018 | |
11 Jul 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 1 May 2018 | |
08 May 2018 | PSC07 | Cessation of Kieran Shane Kapoor as a person with significant control on 1 May 2018 | |
08 May 2018 | PSC07 | Cessation of Prakash Jha as a person with significant control on 1 May 2018 | |
08 May 2018 | PSC02 | Notification of Abk Corporation Limited as a person with significant control on 1 May 2018 | |
08 May 2018 | AD01 | Registered office address changed from 26 Bowness Road Langley Middleton Manchester M24 4WT to 5 Lynwood Hale Altrincham WA15 0NF on 8 May 2018 | |
08 May 2018 | TM01 | Termination of appointment of Andrea Kapoor as a director on 1 May 2018 | |
08 May 2018 | TM01 | Termination of appointment of Kieran Shane Kapoor as a director on 1 May 2018 |