- Company Overview for AL NOOR PHARMACY LIMITED (07687382)
- Filing history for AL NOOR PHARMACY LIMITED (07687382)
- People for AL NOOR PHARMACY LIMITED (07687382)
- Registers for AL NOOR PHARMACY LIMITED (07687382)
- More for AL NOOR PHARMACY LIMITED (07687382)
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) |
---|---|---|---|
03 Oct 2024 | CS01 | Confirmation statement made on 27 August 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 27 August 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
28 Feb 2023 | AA01 | Previous accounting period shortened from 31 August 2022 to 31 May 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
05 Sep 2022 | CH01 | Director's details changed for Dr Ishtiaq Ahmad Gilkar on 3 May 2022 | |
05 Sep 2022 | PSC04 | Change of details for Dr Ishtiaq Ahmad Gilkar as a person with significant control on 3 May 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
29 Jul 2021 | PSC04 | Change of details for Dr Ishtiaq Ahmad Gilkar as a person with significant control on 27 August 2020 | |
10 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 27 August 2020 with updates | |
27 Aug 2020 | TM01 | Termination of appointment of Saqib Faiz as a director on 27 August 2020 | |
29 May 2020 | AA01 | Current accounting period extended from 31 May 2020 to 31 August 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
25 Mar 2020 | AD02 | Register inspection address has been changed from C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN England to 10 Cliff Parade Wakefield WF1 2TA | |
08 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
24 Jun 2019 | AD01 | Registered office address changed from C/O Hentons Northgate 118 North Street Leeds West Yorkshire LS2 7PN United Kingdom to 10 Cliff Parade Wakefield WF1 2TA on 24 June 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
28 Mar 2018 | PSC04 | Change of details for Dr Ishtiaq Ahmad Gilkar as a person with significant control on 23 March 2017 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates |