Advanced company searchLink opens in new window

PRINCE PHARMACY LIMITED

Company number 07968894

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 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
  • RES13 ‐ Deed of debt write-off 26/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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