- Company Overview for PRINCE PHARMACY LIMITED (07968894)
- Filing history for PRINCE PHARMACY LIMITED (07968894)
- People for PRINCE PHARMACY LIMITED (07968894)
- Charges for PRINCE PHARMACY LIMITED (07968894)
- More for PRINCE PHARMACY LIMITED (07968894)
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 May 2024 | AP04 | Appointment of Jtc (Uk) Limited as a secretary on 20 February 2024 | |
24 May 2024 | TM02 | Termination of appointment of Halco Secretaries Limited as a secretary on 20 February 2024 | |
23 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
24 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
24 Nov 2022 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 24 November 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 Jul 2019 | AA | Unaudited abridged accounts made up to 25 July 2018 | |
18 Jul 2019 | AA01 | Previous accounting period shortened from 25 July 2019 to 31 August 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
16 Nov 2018 | AP04 | Appointment of Halco Secretaries Limited as a secretary on 14 November 2018 | |
16 Nov 2018 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 5 Fleet Place London EC4M 7rd on 16 November 2018 | |
16 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 14 August 2018 | |
14 Aug 2018 | PSC01 | Notification of Ali Ojjeh as a person with significant control on 26 July 2018 | |
10 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
10 Aug 2018 | PSC07 | Cessation of Mohammed Abdul Rasoul Jawad as a person with significant control on 26 July 2018 | |
10 Aug 2018 | AA01 | Previous accounting period extended from 27 February 2018 to 25 July 2018 |