Advanced company searchLink opens in new window

THE MEDICINE TAP ROCHDALE LTD

Company number 10724624

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)
21 Mar 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-12
21 Feb 2024 LIQ02 Statement of affairs
14 Feb 2024 AD01 Registered office address changed from Corner House 28 Huddersfield Road Newhey Rochdale OL16 3QF United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 14 February 2024
14 Feb 2024 600 Appointment of a voluntary liquidator
21 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
19 Sep 2023 PSC04 Change of details for Mr John Harold Stoner as a person with significant control on 19 September 2023
19 Sep 2023 CH01 Director's details changed for Mr John Harold Stoner on 19 September 2023
26 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Sep 2021 PSC04 Change of details for Mr John Harold Stoner as a person with significant control on 2 September 2021
26 Jul 2021 PSC04 Change of details for Mr John Harold Stoner as a person with significant control on 22 July 2021
22 Jul 2021 CH01 Director's details changed for Mr John Harold Stoner on 22 July 2021
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
03 Feb 2020 AP03 Appointment of Caroline Norton as a secretary on 1 February 2020
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
24 Sep 2018 CH01 Director's details changed for Mr John Harold Stoner on 18 September 2018
19 Sep 2018 CH01 Director's details changed for Mr John Harold Stoner on 18 September 2018
19 Sep 2018 CH01 Director's details changed for Mr John Harold Stoner on 18 September 2018
24 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018