Advanced company searchLink opens in new window

PHARMACY TEAM LIMITED

Company number 07038691

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)
24 Apr 2024 AA01 Previous accounting period shortened from 31 July 2023 to 30 July 2023
17 Oct 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
23 Aug 2022 MR04 Satisfaction of charge 070386910003 in full
12 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
29 Jul 2022 AA01 Current accounting period extended from 31 March 2022 to 31 July 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
06 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2021 CS01 Confirmation statement made on 7 August 2021 with updates
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2021 CH01 Director's details changed for Mr Sunil Lakhani on 14 June 2021
14 Jun 2021 AD01 Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 150-152 High Street North East Ham London E6 2HT on 14 June 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
12 Oct 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
07 Aug 2019 PSC01 Notification of Priti Lakhani as a person with significant control on 29 July 2019
07 Aug 2019 PSC04 Change of details for Mr Sunil Kumar Lakhani as a person with significant control on 29 July 2019
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 29 July 2019
  • GBP 2
05 Aug 2019 MR04 Satisfaction of charge 1 in full
05 Aug 2019 MR04 Satisfaction of charge 2 in full
25 Jun 2019 AD01 Registered office address changed from 5th Floor Congress House 14 Lyon Road Harrow HA1 2EN England to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019
26 Mar 2019 AD01 Registered office address changed from Argyle House 3rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW to 5th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 26 March 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Nov 2018 CS01 Confirmation statement made on 13 October 2018 with no updates