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)
|
|
26 Jan 2026 |
AM06 |
Notice of deemed approval of proposals
|
|
|
14 Jan 2026 |
AD01 |
Registered office address changed from Jhoots Pharmacy Scott Arms Medical Centre Whitecrest Great Barr, Birmingham B43 6EE England to 2nd Floor 110 Cannon Street London EC4N 6EU on 14 January 2026
|
|
|
12 Jan 2026 |
AM03 |
Statement of administrator's proposal
|
|
|
09 Jan 2026 |
AM01 |
Appointment of an administrator
|
|
|
17 Oct 2025 |
AD01 |
Registered office address changed from 20 Hatherton Street Walsall WS4 2LA England to Jhoots Pharmacy Scott Arms Medical Centre Whitecrest Great Barr, Birmingham B43 6EE on 17 October 2025
|
|
|
26 Mar 2025 |
CS01 |
Confirmation statement made on 24 March 2025 with no updates
|
|
|
10 Jan 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
|
|
|
10 Jan 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/23
|
|
|
10 Jan 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
|
|
|
30 Dec 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
16 May 2024 |
CS01 |
Confirmation statement made on 24 March 2024 with updates
|
|
|
29 Dec 2023 |
MR01 |
Registration of charge 147577680004, created on 22 December 2023
|
|
|
29 Dec 2023 |
MR01 |
Registration of charge 147577680005, created on 22 December 2023
|
|
|
17 Oct 2023 |
AA01 |
Current accounting period shortened from 31 March 2024 to 31 December 2023
|
|
|
12 Oct 2023 |
MR01 |
Registration of charge 147577680003, created on 5 October 2023
|
|
|
12 Oct 2023 |
MR04 |
Satisfaction of charge 147577680001 in full
|
|
|
09 Oct 2023 |
PSC02 |
Notification of Jhoots Pharmacy Limited as a person with significant control on 5 October 2023
|
|
|
09 Oct 2023 |
AP01 |
Appointment of Mr Sarbjit Singh Jhooty as a director on 5 October 2023
|
|
|
09 Oct 2023 |
AD01 |
Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX United Kingdom to 20 Hatherton Street Walsall WS4 2LA on 9 October 2023
|
|
|
09 Oct 2023 |
PSC07 |
Cessation of Lloyds Pharmacy Limited as a person with significant control on 5 October 2023
|
|
|
09 Oct 2023 |
TM01 |
Termination of appointment of Dominik Muser as a director on 5 October 2023
|
|
|
09 Oct 2023 |
TM01 |
Termination of appointment of Wendy Margaret Hall as a director on 5 October 2023
|
|
|
23 Aug 2023 |
MR04 |
Satisfaction of charge 147577680002 in full
|
|
|
14 Jun 2023 |
MR01 |
Registration of charge 147577680002, created on 5 June 2023
|
|
|
09 Jun 2023 |
MR01 |
Registration of charge 147577680001, created on 5 June 2023
|
|