- Company Overview for N & G PHARMA LIMITED (09099448)
- Filing history for N & G PHARMA LIMITED (09099448)
- People for N & G PHARMA LIMITED (09099448)
- Charges for N & G PHARMA LIMITED (09099448)
- More for N & G PHARMA LIMITED (09099448)
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 Feb 2025 | CS01 | Confirmation statement made on 23 January 2025 with updates | |
19 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 23 January 2024 with updates | |
07 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
03 Oct 2023 | PSC04 | Change of details for Mr Charnjit Singh Bhandal as a person with significant control on 3 September 2023 | |
03 Oct 2023 | CH01 | Director's details changed for Mr Peter Anthony Sidaway on 3 October 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
04 Oct 2022 | PSC01 | Notification of Ravinder Bhandal as a person with significant control on 23 August 2022 | |
04 Oct 2022 | PSC04 | Change of details for Mr Charnjit Singh Bhandal as a person with significant control on 23 August 2022 | |
21 Mar 2022 | MR01 | Registration of charge 090994480001, created on 18 March 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
11 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 Jun 2020 | AD01 | Registered office address changed from Corner Oak 1 Homer Road Solihull West Midlands B91 3QG United Kingdom to Suite 2 the Old Bank 2 Coventry Street Stourbridge West Midlands DY8 1EP on 26 June 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
23 Jan 2019 | PSC01 | Notification of Charnjit Singh Bhandal as a person with significant control on 6 April 2016 | |
23 Jan 2019 | PSC07 | Cessation of Saraiya Limited as a person with significant control on 7 December 2018 | |
23 Jan 2019 | AP01 | Appointment of Mr Charnjit Singh Bhandal as a director on 23 January 2019 | |
23 Jan 2019 | AD01 | Registered office address changed from Unit 7, Long Lane Industrial Estate Long Lane Blackheath Halesowen West Midlands B62 9LD to Corner Oak 1 Homer Road Solihull West Midlands B91 3QG on 23 January 2019 | |
31 Aug 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates |