Advanced company searchLink opens in new window

M&A PHARMACIES GROUP LIMITED

Company number 11731761

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)
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
22 Feb 2024 AA Accounts for a dormant company made up to 31 March 2023
01 Feb 2024 CS01 Confirmation statement made on 17 December 2023 with updates
04 Oct 2023 TM01 Termination of appointment of Angela Dean as a director on 29 July 2023
27 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
23 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
19 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
19 Dec 2021 AP01 Appointment of Mr Gerald William Dean as a director on 2 March 2021
19 Dec 2021 AP01 Appointment of Mr Mohamed Amin Patel as a director on 2 March 2021
19 Dec 2021 PSC01 Notification of Mohamed Amin Patel as a person with significant control on 2 March 2021
19 Dec 2021 PSC07 Cessation of Angela Dean as a person with significant control on 2 March 2021
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 1,500,000
18 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 190 share acquisition 02/03/2021
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
21 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
03 Nov 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
21 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2020 CS01 Confirmation statement made on 17 December 2019 with no updates
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-18
  • GBP 1