Advanced company searchLink opens in new window

CAREPLUS PHARMACY LIMITED

Company number 07662582

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 Apr 2018 TM01 Termination of appointment of Mohamed Lukmanji Kaderbhai as a director on 31 March 2018
19 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 29/07/2024
09 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
15 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
16 Jun 2015 AD03 Register(s) moved to registered inspection location Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD
20 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
16 Jun 2014 AD04 Register(s) moved to registered office address
05 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
08 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
22 Jun 2012 AD03 Register(s) moved to registered inspection location
22 Jun 2012 CH01 Director's details changed for Mohamed Lukmanji Kaderbhai on 20 June 2012
22 Jun 2012 CH01 Director's details changed for Rajiv Biharilal Tanna on 20 June 2012
22 Jun 2012 AD02 Register inspection address has been changed
03 May 2012 CERTNM Company name changed panbrent LIMITED\certificate issued on 03/05/12
  • RES15 ‐ Change company name resolution on 2012-04-23
03 May 2012 NM06 Change of name with request to seek comments from relevant body
03 May 2012 CONNOT Change of name notice
23 Apr 2012 AD01 Registered office address changed from , 216 Melton Road, Leicester, Leicestershire, LE4 7PG, United Kingdom on 23 April 2012
19 Jul 2011 SH01 Statement of capital following an allotment of shares on 14 July 2011
  • GBP 100
22 Jun 2011 AP01 Appointment of Rajiv Biharilal Tanna as a director
22 Jun 2011 AP01 Appointment of Mohamed Lukmanji Kaderbhai as a director