Advanced company searchLink opens in new window

BESTWAY PANACEA HOLDINGS LIMITED

Company number 09225479

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)
02 Apr 2024 AA Group of companies' accounts made up to 30 June 2023
03 Oct 2023 CS01 Confirmation statement made on 18 September 2023 with updates
15 Mar 2023 AA Group of companies' accounts made up to 30 June 2022
16 Feb 2023 MR01 Registration of charge 092254790003, created on 14 February 2023
03 Feb 2023 PSC02 Notification of Bestway Healthcare Finco Limited as a person with significant control on 23 January 2023
03 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 3 February 2023
29 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
08 Jun 2022 MR04 Satisfaction of charge 092254790002 in full
01 Apr 2022 AA Group of companies' accounts made up to 30 June 2021
29 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with updates
28 Jun 2021 AA Accounts made up to 30 June 2020
24 Jun 2021 PSC08 Notification of a person with significant control statement
24 Jun 2021 PSC07 Cessation of Bestway Group Limited as a person with significant control on 4 May 2021
30 Apr 2021 PSC02 Notification of Bestway Group Limited as a person with significant control on 26 April 2021
30 Apr 2021 PSC07 Cessation of Bestway Uk Holdco Limited as a person with significant control on 26 April 2021
01 Feb 2021 AP01 Appointment of Miss Katherine Rebecca Jacob as a director on 29 January 2021
01 Feb 2021 TM01 Termination of appointment of Lynette Gillian Krige as a director on 29 January 2021
25 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
25 Sep 2020 AD02 Register inspection address has been changed from Merchants Warehouse King Street Manchester M2 4LZ England to Merchants Warehouse Castle Street Manchester M3 4LZ
26 Mar 2020 AA Full accounts made up to 30 June 2019
30 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2019 MR04 Satisfaction of charge 092254790002 in part
04 Dec 2019 AP01 Appointment of Mr Haider Zameer Choudrey as a director on 23 September 2019
30 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
26 Sep 2019 AP01 Appointment of Mr Sebastian Hobbs as a director on 23 September 2019