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)
04 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
03 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
14 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
08 Nov 2017 AD01 Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 8 November 2017
18 Sep 2017 CH01 Director's details changed for Mrs Rajpal Kaur Saundh on 1 September 2017
18 Sep 2017 CH01 Director's details changed for Mr Kamaljeet Singh Saundh on 1 September 2017
06 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
04 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
23 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Jul 2015 TM01 Termination of appointment of Ajit Singh Saundh as a director on 25 February 2015
24 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
15 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to enter into security 19/05/2014
25 Jun 2014 MR01 Registration of charge 068284980003
19 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Apr 2014 MR01 Registration of charge 068284980002
13 Mar 2014 SH08 Change of share class name or designation
13 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
12 Mar 2014 AD01 Registered office address changed from C/O Taxassist Accountants 635 Bath Road Slough Berkshire SL1 6AE on 12 March 2014
12 Mar 2014 SH01 Statement of capital following an allotment of shares on 3 February 2014
  • GBP 100
12 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 28 February 2012