Advanced company searchLink opens in new window

PHARMACY COMPLETE LTD

Company number 07039616

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)
24 Jun 2019 MR01 Registration of charge 070396160003, created on 21 June 2019
11 Sep 2018 AA Micro company accounts made up to 31 March 2018
11 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Nov 2017 CS01 Confirmation statement made on 13 October 2017 with updates
25 Jul 2017 PSC07 Cessation of Ranjit Singh Guraewal as a person with significant control on 23 March 2017
25 Jul 2017 PSC07 Cessation of Mohammed Ihsan as a person with significant control on 23 March 2017
05 Apr 2017 TM01 Termination of appointment of Ranjit Singh Guraewal as a director on 23 March 2017
05 Apr 2017 TM01 Termination of appointment of Mohammed Ihsan as a director on 23 March 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
13 Oct 2016 AD01 Registered office address changed from 527 Moseley Road Balsall Heath Birmingham B12 9BU to Alexander House 60 - 61 Tenby Street North Birmingham B1 3EG on 13 October 2016
15 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
13 Oct 2015 CH03 Secretary's details changed for Mr Dhiran Vadhia on 12 October 2015
06 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
06 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Oct 2013 MR01 Registration of charge 070396160002, created on 21 October 2013
15 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Dec 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
20 Mar 2012 TM01 Termination of appointment of Andrew Halliday as a director on 27 January 2012
03 Feb 2012 AP01 Appointment of Mr Andrew Halliday as a director on 27 January 2012
09 Jan 2012 AP01 Appointment of Mr Mohammed Ihsan as a director on 3 January 2012