Download leads from Nexok and grow your business. Find out more

Apharm Limited

Documents

Total Documents144
Total Pages678

Filing History

12 July 2023Total exemption full accounts made up to 31 July 2022
26 February 2023Confirmation statement made on 1 February 2023 with no updates
27 April 2022Total exemption full accounts made up to 31 July 2021
3 March 2022Confirmation statement made on 1 February 2022 with no updates
27 April 2021Total exemption full accounts made up to 31 July 2020
7 April 2021Confirmation statement made on 1 February 2021 with no updates
29 April 2020Total exemption full accounts made up to 31 July 2019
5 February 2020Confirmation statement made on 1 February 2020 with updates
30 April 2019Total exemption full accounts made up to 31 July 2018
14 February 2019Confirmation statement made on 1 February 2019 with no updates
13 April 2018Total exemption full accounts made up to 31 July 2017
13 February 2018Confirmation statement made on 1 February 2018 with no updates
8 May 2017Total exemption small company accounts made up to 31 July 2016
8 May 2017Total exemption small company accounts made up to 31 July 2016
14 February 2017Confirmation statement made on 1 February 2017 with updates
14 February 2017Confirmation statement made on 1 February 2017 with updates
8 May 2016Total exemption small company accounts made up to 31 July 2015
8 May 2016Total exemption small company accounts made up to 31 July 2015
20 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 5,000
20 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 5,000
25 September 2015Director's details changed for Claire Helen Chiari on 21 March 2015
25 September 2015Director's details changed for Claire Helen Chiari on 21 March 2015
19 March 2015Total exemption small company accounts made up to 31 July 2014
19 March 2015Total exemption small company accounts made up to 31 July 2014
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5,000
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5,000
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5,000
30 April 2014Total exemption small company accounts made up to 31 July 2013
30 April 2014Total exemption small company accounts made up to 31 July 2013
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 5,000
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 5,000
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 5,000
23 April 2013Total exemption small company accounts made up to 31 July 2012
23 April 2013Total exemption small company accounts made up to 31 July 2012
26 February 2013Director's details changed for Simon Alain Chiari on 1 February 2013
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
26 February 2013Director's details changed for Claire Helen Chiari on 20 February 2013
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
26 February 2013Director's details changed for Simon Alain Chiari on 1 February 2013
26 February 2013Director's details changed for Claire Helen Chiari on 20 February 2013
26 February 2013Director's details changed for Simon Alain Chiari on 1 February 2013
18 April 2012Total exemption small company accounts made up to 31 July 2011
18 April 2012Total exemption small company accounts made up to 31 July 2011
19 March 2012Annual return made up to 1 February 2012 with a full list of shareholders
19 March 2012Annual return made up to 1 February 2012 with a full list of shareholders
19 March 2012Annual return made up to 1 February 2012 with a full list of shareholders
16 May 2011Annual return made up to 1 February 2011 with a full list of shareholders
16 May 2011Annual return made up to 1 February 2011 with a full list of shareholders
16 May 2011Annual return made up to 1 February 2011 with a full list of shareholders
4 May 2011Total exemption small company accounts made up to 31 July 2010
4 May 2011Total exemption small company accounts made up to 31 July 2010
20 April 2011Annual return made up to 5 February 2010 with a full list of shareholders
20 April 2011Annual return made up to 5 February 2010 with a full list of shareholders
20 April 2011Annual return made up to 5 February 2010 with a full list of shareholders
15 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
15 March 2010Termination of appointment of Alain Chiari as a director
15 March 2010Director's details changed for Helen Elizabeth Chiari on 15 March 2010
15 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
15 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
15 March 2010Director's details changed for Helen Elizabeth Chiari on 15 March 2010
15 March 2010Termination of appointment of Alain Chiari as a director
4 March 2010Amending 288B the date of temination to be ameneded
4 March 2010Amending 288B the date of temination to be ameneded
7 December 2009Total exemption small company accounts made up to 31 July 2009
7 December 2009Total exemption small company accounts made up to 31 July 2009
17 November 2009Director's details changed for Claire Helen Chiari on 17 November 2009
17 November 2009Termination of appointment of Alain Chiari as a secretary
17 November 2009Director's details changed for Simon Alain Chiari on 17 November 2009
17 November 2009Appointment of Mr Simon Alain Chiari as a secretary
17 November 2009Termination of appointment of Alain Chiari as a secretary
17 November 2009Director's details changed for Simon Alain Chiari on 17 November 2009
17 November 2009Director's details changed for Claire Helen Chiari on 17 November 2009
17 November 2009Appointment of Mr Simon Alain Chiari as a secretary
14 September 2009Director's change of particulars / simon chiari / 01/06/2004
14 September 2009Director's change of particulars / simon chiari / 01/06/2004
2 March 2009Return made up to 01/02/09; full list of members
2 March 2009Return made up to 01/02/09; full list of members
11 February 2009Total exemption small company accounts made up to 31 July 2008
11 February 2009Total exemption small company accounts made up to 31 July 2008
18 April 2008Total exemption small company accounts made up to 31 July 2007
18 April 2008Total exemption small company accounts made up to 31 July 2007
7 February 2008Return made up to 01/02/08; full list of members
7 February 2008Return made up to 01/02/08; full list of members
7 March 2007Return made up to 01/02/07; full list of members
7 March 2007Return made up to 01/02/07; full list of members
21 January 2007Total exemption small company accounts made up to 31 July 2006
21 January 2007Total exemption small company accounts made up to 31 July 2006
10 February 2006Return made up to 01/02/06; full list of members
10 February 2006Return made up to 01/02/06; full list of members
17 January 2006Total exemption small company accounts made up to 31 July 2005
17 January 2006Total exemption small company accounts made up to 31 July 2005
18 February 2005Return made up to 01/02/05; full list of members
18 February 2005Return made up to 01/02/05; full list of members
13 January 2005Total exemption small company accounts made up to 31 July 2004
13 January 2005Total exemption small company accounts made up to 31 July 2004
20 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
20 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
27 January 2004Accounts for a small company made up to 31 July 2003
27 January 2004Accounts for a small company made up to 31 July 2003
13 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 February 2003Accounts for a small company made up to 31 July 2002
13 February 2003Accounts for a small company made up to 31 July 2002
4 November 2002New director appointed
4 November 2002New director appointed
22 March 2002Particulars of mortgage/charge
22 March 2002Particulars of mortgage/charge
11 February 2002Return made up to 01/02/02; full list of members
11 February 2002Return made up to 01/02/02; full list of members
2 February 2002Particulars of mortgage/charge
2 February 2002Particulars of mortgage/charge
14 January 2002Director resigned
14 January 2002Director resigned
2 January 2002Total exemption small company accounts made up to 31 July 2001
2 January 2002Total exemption small company accounts made up to 31 July 2001
9 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
9 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
29 November 2000Accounts for a small company made up to 31 July 2000
29 November 2000Accounts for a small company made up to 31 July 2000
14 February 2000Return made up to 01/02/00; full list of members
14 February 2000Return made up to 01/02/00; full list of members
2 December 1999Accounting reference date extended from 29/02/00 to 31/07/00
2 December 1999Accounting reference date extended from 29/02/00 to 31/07/00
9 November 1999New director appointed
9 November 1999New director appointed
9 November 1999New director appointed
9 November 1999New director appointed
8 November 1999Ad 20/10/99--------- £ si 4998@1=4998 £ ic 2/5000
8 November 1999Ad 20/10/99--------- £ si 4998@1=4998 £ ic 2/5000
21 September 1999Particulars of mortgage/charge
21 September 1999Particulars of mortgage/charge
10 February 1999New director appointed
10 February 1999Director resigned
10 February 1999New director appointed
10 February 1999New director appointed
10 February 1999Director resigned
10 February 1999Secretary resigned
10 February 1999New director appointed
10 February 1999New secretary appointed
10 February 1999Secretary resigned
10 February 1999New secretary appointed
1 February 1999Incorporation
1 February 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed