- Company Overview for STERLING PHARMACY LIMITED (03123615)
- Filing history for STERLING PHARMACY LIMITED (03123615)
- People for STERLING PHARMACY LIMITED (03123615)
- Charges for STERLING PHARMACY LIMITED (03123615)
- More for STERLING PHARMACY LIMITED (03123615)
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) |
---|---|---|---|
16 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
17 May 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
16 Dec 2022 | AD01 | Registered office address changed from 103 Lapwing Lane Manchester M20 6UR to 256a Edleston Road Crewe CW2 7EH on 16 December 2022 | |
16 Dec 2022 | TM01 | Termination of appointment of Natalie Bernice Zemmel as a director on 16 December 2022 | |
16 Dec 2022 | TM01 | Termination of appointment of Jason Sterling Zemmel as a director on 16 December 2022 | |
16 Dec 2022 | TM02 | Termination of appointment of Jason Sterling Zemmel as a secretary on 16 December 2022 | |
16 Dec 2022 | AP01 | Appointment of Mr Mostafa Roberto Rajabi as a director on 16 December 2022 | |
16 Dec 2022 | PSC07 | Cessation of Jason Zemmel as a person with significant control on 16 December 2022 | |
16 Dec 2022 | PSC01 | Notification of Mostafa Roberto Rajabi as a person with significant control on 16 December 2022 | |
16 Dec 2022 | MR01 | Registration of charge 031236150007, created on 16 December 2022 | |
16 Dec 2022 | MR01 | Registration of charge 031236150008, created on 16 December 2022 | |
16 Dec 2022 | MR01 | Registration of charge 031236150009, created on 16 December 2022 | |
29 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
06 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
10 May 2021 | RP04CS01 | Second filing of Confirmation Statement dated 18 March 2021 | |
07 May 2021 | SH01 |
Statement of capital following an allotment of shares on 1 December 2020
|
|
30 Apr 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
30 Mar 2021 | CS01 |
Confirmation statement made on 18 March 2021 with no updates
|
|
01 Jun 2020 | MR04 | Satisfaction of charge 031236150006 in full | |
01 Jun 2020 | MR04 | Satisfaction of charge 031236150005 in full | |
08 Apr 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
18 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
28 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
28 May 2019 | AA01 | Previous accounting period extended from 28 August 2018 to 31 August 2018 |