Advanced company searchLink opens in new window

ASSOCIATION OF PHARMACY TECHNICIANS (UK)

Company number 08506500

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)
10 Feb 2019 PSC01 Notification of Elizabeth Anne Fidler as a person with significant control on 9 February 2019
19 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2018 PSC07 Cessation of Rachel Raybould as a person with significant control on 7 December 2018
07 Dec 2018 TM01 Termination of appointment of Rachel Raybould as a director on 7 December 2018
24 Jul 2018 TM01 Termination of appointment of Dalgeet Puaar as a director on 21 July 2018
24 Jul 2018 PSC07 Cessation of Dalgeet Puaar as a person with significant control on 21 July 2018
09 Jul 2018 PSC01 Notification of Joanne Nevinson as a person with significant control on 1 July 2018
09 Jul 2018 PSC01 Notification of Rachel Raybould as a person with significant control on 1 July 2018
09 Jul 2018 AP01 Appointment of Mrs Joanne Nevinson as a director on 1 July 2018
09 Jul 2018 AP01 Appointment of Mrs Rachel Raybould as a director on 1 July 2018
01 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
06 Apr 2018 PSC01 Notification of Gail Elizabeth Hall as a person with significant control on 1 April 2018
07 Jan 2018 AP01 Appointment of Ms Gail Elizabeth Hall as a director on 1 January 2018
20 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
28 Jul 2017 PSC04 Change of details for Mrs Andrea Ashton as a person with significant control on 15 July 2017
28 Jul 2017 PSC01 Notification of Andrea Ashton as a person with significant control on 15 July 2017
28 Jul 2017 AP01 Appointment of Mrs Andrea Ashton as a director on 15 July 2017
20 Jul 2017 PSC07 Cessation of Rachael Briony Lemon as a person with significant control on 7 July 2017
20 Jul 2017 TM01 Termination of appointment of Rachael Briony Lemon as a director on 7 July 2017
27 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
25 Apr 2017 AD02 Register inspection address has been changed from 2 School Lane Thurstaston Wirral Merseyside CH61 0HH to 1 Victoria Square Birmingham B1 1BD
25 Apr 2017 AD04 Register(s) moved to registered office address 0Ne Victoria Square Birmingham West Midlands B1 1BD
25 Apr 2017 TM01 Termination of appointment of Joanne Mary Taylor as a director on 25 April 2017
01 Aug 2016 TM01 Termination of appointment of Kieran Casey-Mcevoy as a director on 29 July 2016
22 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016