Advanced company searchLink opens in new window

TOTALLY PHARMACY LTD

Company number 06828498

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)
28 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
12 Aug 2024 PSC05 Change of details for Project Krs Limited as a person with significant control on 31 March 2022
09 Aug 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
10 May 2024 PSC05 Change of details for Project Krs Limited as a person with significant control on 9 May 2024
10 May 2024 CH01 Director's details changed for Mr Kamaljeet Singh Saundh on 9 May 2024
10 May 2024 CH01 Director's details changed for Mrs Rajpal Kaur Saundh on 9 May 2024
24 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
31 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
06 Jul 2023 MR04 Satisfaction of charge 068284980002 in full
18 May 2023 MR04 Satisfaction of charge 068284980003 in full
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with updates
28 Jul 2022 PSC07 Cessation of Kamaljeet Singh Saundh as a person with significant control on 31 March 2022
28 Jul 2022 PSC02 Notification of Project Krs Limited as a person with significant control on 31 March 2022
28 Jul 2022 PSC07 Cessation of Rajpal Kaur Saundh as a person with significant control on 31 March 2022
27 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
10 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
19 Jan 2022 CH01 Director's details changed for Mrs Rajpal Kaur Saundh on 5 January 2022
19 Jan 2022 CH01 Director's details changed for Mr Kamaljeet Singh Saundh on 5 January 2021
30 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 160,452
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
02 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
06 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
25 Jun 2019 AD01 Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019