Advanced company searchLink opens in new window

PHARMACY2U LIMITED

Company number 03802593

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)
15 Jul 2016 TM01 Termination of appointment of Julian Earle Harrison as a director on 2 July 2016
15 Jul 2016 TM01 Termination of appointment of Mark Lewis Glatman as a director on 2 July 2016
15 Jul 2016 TM01 Termination of appointment of Scott Lee Fawcett as a director on 2 July 2016
15 Jul 2016 TM01 Termination of appointment of Giles Robert Brand as a director on 2 July 2016
15 Jul 2016 TM01 Termination of appointment of Andrew Hornby as a director on 2 July 2016
14 Jun 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,188,231.0000
14 Jun 2016 SH01 Statement of capital following an allotment of shares on 31 January 2016
  • GBP 848,742.3000
03 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2016 MR01 Registration of charge 038025930008, created on 15 January 2016
13 Jan 2016 AP01 Appointment of Mr Stephen John Wilcock as a director on 18 December 2015
13 Jan 2016 TM01 Termination of appointment of Christopher Michael Kennedy Spencer as a director on 18 December 2015
12 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 July 2015
  • GBP 707,288.6000
14 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 638,160.4
06 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
04 Aug 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 638,160.4
09 Jul 2014 MR01 Registration of charge 038025930007
28 Apr 2014 AP01 Appointment of Mr Christopher Michael Kennedy Spencer as a director
28 Apr 2014 TM01 Termination of appointment of Neil Laycock as a director
28 Nov 2013 AA Group of companies' accounts made up to 31 March 2013
24 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
22 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
22 May 2013 SH01 Statement of capital following an allotment of shares on 9 May 2013
  • GBP 638,160.4
19 Mar 2013 TM01 Termination of appointment of Sean Riddell as a director