- 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) |
---|---|---|---|
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
22 May 2018 | MR04 | Satisfaction of charge 3 in full | |
11 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
21 Apr 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Jul 2016 | MR04 | Satisfaction of charge 4 in full | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
15 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
18 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
18 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
30 Jan 2015 | MR01 | Registration of charge 031236150005, created on 27 January 2015 | |
30 Jan 2015 | MR01 | Registration of charge 031236150006, created on 27 January 2015 | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
18 Mar 2014 | CH01 | Director's details changed for Mr Jason Sterling Zemmel on 18 March 2014 | |
18 Mar 2014 | CH01 | Director's details changed for Natalie Bernice Zemmel on 18 March 2014 | |
18 Mar 2014 | CH03 | Secretary's details changed for Mr Jason Sterling Zemmel on 18 March 2014 | |
04 Dec 2013 | AR01 | Annual return made up to 8 November 2013 with full list of shareholders | |
10 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 24 August 2013
|
|
02 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 23 July 2013
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders |