- Company Overview for THE PHARMSHOP LIMITED (09970410)
- Filing history for THE PHARMSHOP LIMITED (09970410)
- People for THE PHARMSHOP LIMITED (09970410)
- Charges for THE PHARMSHOP LIMITED (09970410)
- More for THE PHARMSHOP LIMITED (09970410)
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) |
---|---|---|---|
11 Nov 2024 | AA | Micro company accounts made up to 30 September 2023 | |
07 Nov 2024 | CS01 | Confirmation statement made on 5 October 2024 with updates | |
05 Nov 2024 | AD01 | Registered office address changed from 55 Senhouse Street Maryport CA15 6BL England to 2 Europe Way Cockermouth CA13 0RJ on 5 November 2024 | |
05 Nov 2024 | PSC04 | Change of details for Mr Christopher John Lennon as a person with significant control on 4 November 2024 | |
05 Nov 2024 | CH01 | Director's details changed for Mr Christopher John Lennon on 4 November 2024 | |
28 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2024 | AD01 | Registered office address changed from Clint Mill Cornmarket Penrith CA11 7HW United Kingdom to 55 Senhouse Street Maryport CA15 6BL on 2 July 2024 | |
06 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with updates | |
29 Sep 2023 | AA | Micro company accounts made up to 30 September 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 30 September 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
20 Oct 2020 | AA01 | Previous accounting period shortened from 30 January 2021 to 30 September 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
29 Sep 2020 | AA | Micro company accounts made up to 30 January 2020 | |
21 Sep 2020 | CH01 | Director's details changed for Mr Christopher John Lennon on 18 September 2020 | |
21 Sep 2020 | PSC04 | Change of details for Mr Christopher John Lennon as a person with significant control on 18 September 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW United Kingdom to Clint Mill Cornmarket Penrith CA11 7HW on 21 September 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Jennifer Inge as a director on 1 July 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 30 January 2019 | |
31 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 | |
18 Jun 2019 | MR01 | Registration of charge 099704100001, created on 17 June 2019 |