Advanced company searchLink opens in new window

PHARMACY2U LIMITED

Company number 03802593

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)
02 Jul 2019 AP01 Appointment of Philip Day as a director on 6 June 2019
01 Jul 2019 TM01 Termination of appointment of Daniel Lee as a director on 6 June 2019
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 10,000,631.95
10 Apr 2019 SH02 Sub-division of shares on 29 March 2019
13 Nov 2018 AA Group of companies' accounts made up to 31 March 2018
10 Sep 2018 SH02 Consolidation of shares on 7 September 2018
10 Sep 2018 SH20 Statement by Directors
10 Sep 2018 SH19 Statement of capital on 10 September 2018
  • GBP 1
10 Sep 2018 CAP-SS Solvency Statement dated 04/09/18
10 Sep 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share premium a/c cancelled. Consolidation of shares. 07/09/2018
06 Sep 2018 AD03 Register(s) moved to registered inspection location Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
06 Sep 2018 AD02 Register inspection address has been changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
16 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with updates
05 Jul 2018 PSC02 Notification of P2U Holdings Limited as a person with significant control on 29 March 2018
05 Jul 2018 PSC07 Cessation of Bgf Gp Limited as a person with significant control on 29 March 2018
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 28,033,640.20
16 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2018 AP01 Appointment of Mr Daniel Lee as a director on 29 March 2018
03 Apr 2018 TM01 Termination of appointment of Andrew Hedley Hornby as a director on 29 March 2018
03 Apr 2018 TM01 Termination of appointment of Barrie Stevens Haigh as a director on 29 March 2018
03 Apr 2018 TM01 Termination of appointment of James Henderson as a director on 29 March 2018
03 Apr 2018 TM01 Termination of appointment of Carolina Brochado as a director on 29 March 2018
03 Apr 2018 TM01 Termination of appointment of Richard Taylor as a director on 29 March 2018
28 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2018 SH01 Statement of capital following an allotment of shares on 10 August 2017
  • GBP 2,555,582.9000