Advanced company searchLink opens in new window

EASTRY PHARMACY LIMITED

Company number 04136579

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)
15 Jan 2024 AD01 Registered office address changed from 126 South Park Road Ilford IG1 1SZ England to The Cross Farm House the Cross Eastry Sandwich CT13 0HG on 15 January 2024
18 Aug 2023 AA01 Previous accounting period extended from 31 January 2023 to 30 April 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
23 May 2023 MR04 Satisfaction of charge 3 in full
18 May 2023 PSC01 Notification of Chetan Parbatbhai Bhatu as a person with significant control on 5 May 2023
18 May 2023 PSC07 Cessation of Vcare Health Limited as a person with significant control on 5 May 2023
09 May 2023 MR01 Registration of charge 041365790004, created on 5 May 2023
09 May 2023 MR01 Registration of charge 041365790005, created on 5 May 2023
05 May 2023 AD01 Registered office address changed from The Cross Eastry Village Sandwich Kent CT13 0HG to 126 South Park Road Ilford IG1 1SZ on 5 May 2023
05 May 2023 AP01 Appointment of Mr Chetan Parbatbhai Bhatu as a director on 5 May 2023
05 May 2023 TM01 Termination of appointment of Ghazala Hafeez as a director on 5 May 2023
05 May 2023 TM02 Termination of appointment of Ghazala Hafeez as a secretary on 5 May 2023
05 May 2023 PSC02 Notification of Vcare Health Limited as a person with significant control on 5 May 2023
05 May 2023 PSC07 Cessation of Najam Bin Hafeez as a person with significant control on 5 May 2023
05 May 2023 PSC07 Cessation of Ghazala Hafeez as a person with significant control on 5 May 2023
02 May 2023 MR04 Satisfaction of charge 1 in full
02 May 2023 MR04 Satisfaction of charge 2 in full
22 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 13 February 2023
13 Feb 2023 CS01 Confirmation statement made on 5 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/04/23
31 Jan 2023 TM01 Termination of appointment of Najam Bin Hafeez as a director on 19 September 2022
07 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
04 Feb 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
03 Dec 2021 PSC04 Change of details for Mr Najam Bin Hafeez as a person with significant control on 3 December 2021
03 Dec 2021 PSC04 Change of details for Mrs Ghazala Hafeez as a person with significant control on 3 December 2021
09 Nov 2021 PSC01 Notification of Ghazala Hafeez as a person with significant control on 9 November 2021