- Company Overview for PHARMACY COMPLETE LTD (07039616)
- Filing history for PHARMACY COMPLETE LTD (07039616)
- People for PHARMACY COMPLETE LTD (07039616)
- Charges for PHARMACY COMPLETE LTD (07039616)
- More for PHARMACY COMPLETE LTD (07039616)
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
|
|
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
|
|
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 |