Total Documents | 69 |
---|
Total Pages | 335 |
---|
12 February 2024 | Confirmation statement made on 30 December 2023 with no updates |
---|---|
27 September 2023 | Micro company accounts made up to 31 December 2022 |
17 January 2023 | Confirmation statement made on 30 December 2022 with no updates |
25 September 2022 | Micro company accounts made up to 31 December 2021 |
14 January 2022 | Confirmation statement made on 30 December 2021 with no updates |
29 October 2021 | Company name changed deed health LTD\certificate issued on 29/10/21
|
26 October 2021 | Total exemption full accounts made up to 31 December 2020 |
13 January 2021 | Confirmation statement made on 30 December 2020 with no updates |
26 February 2020 | Total exemption full accounts made up to 31 December 2019 |
27 January 2020 | Termination of appointment of Elaine Agyemang as a secretary on 26 January 2020 |
13 January 2020 | Confirmation statement made on 30 December 2019 with no updates |
29 March 2019 | Confirmation statement made on 30 December 2018 with no updates |
7 March 2019 | Total exemption full accounts made up to 31 December 2018 |
29 January 2019 | Registered office address changed from 2 2 Victoria Close Welwyn Garden City AL7 4EL England to 2 Victoria Close Welwyn Garden City AL7 4EL on 29 January 2019 |
30 December 2018 | Registered office address changed from 12 Mosquito Way Hatfield Hertfordshire AL10 9AZ to 2 2 Victoria Close Welwyn Garden City AL7 4EL on 30 December 2018 |
30 December 2018 | Change of details for Mr Douglas Osei Agyemang as a person with significant control on 30 December 2018 |
27 April 2018 | Confirmation statement made on 30 December 2017 with no updates |
20 February 2018 | Total exemption full accounts made up to 31 December 2017 |
9 March 2017 | Total exemption full accounts made up to 31 December 2016 |
9 March 2017 | Total exemption full accounts made up to 31 December 2016 |
10 February 2017 | Confirmation statement made on 30 December 2016 with updates |
10 February 2017 | Confirmation statement made on 30 December 2016 with updates |
10 March 2016 | Total exemption full accounts made up to 31 December 2015 |
10 March 2016 | Total exemption full accounts made up to 31 December 2015 |
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
27 March 2015 | Total exemption full accounts made up to 31 December 2014 |
27 March 2015 | Total exemption full accounts made up to 31 December 2014 |
13 March 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
11 July 2014 | Company name changed pharmassist london LIMITED\certificate issued on 11/07/14
|
11 July 2014 | Company name changed pharmassist london LIMITED\certificate issued on 11/07/14
|
20 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
15 January 2014 | Total exemption full accounts made up to 31 December 2013 |
15 January 2014 | Total exemption full accounts made up to 31 December 2013 |
10 April 2013 | Annual return made up to 30 December 2012 with a full list of shareholders |
10 April 2013 | Annual return made up to 30 December 2012 with a full list of shareholders |
1 February 2013 | Total exemption full accounts made up to 31 December 2012 |
1 February 2013 | Total exemption full accounts made up to 31 December 2012 |
19 May 2012 | Termination of appointment of Farina Asiedu Darko as a director |
19 May 2012 | Termination of appointment of Farina Asiedu Darko as a director |
6 February 2012 | Total exemption full accounts made up to 31 December 2011 |
6 February 2012 | Total exemption full accounts made up to 31 December 2011 |
9 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders |
9 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders |
11 December 2011 | Appointment of Ms Farina Elisabeth Asiedu Darko as a director |
11 December 2011 | Appointment of Ms Farina Elisabeth Asiedu Darko as a director |
6 August 2011 | Termination of appointment of Elaine Agyemang as a director |
6 August 2011 | Appointment of Mrs Elaine Agyemang as a secretary |
6 August 2011 | Termination of appointment of Elaine Agyemang as a director |
6 August 2011 | Appointment of Mrs Elaine Agyemang as a secretary |
27 July 2011 | Director's details changed for Mr Douglas Osei Agyemang on 27 July 2011 |
27 July 2011 | Director's details changed for Mr Douglas Osei Agyemang on 27 July 2011 |
24 July 2011 | Registered office address changed from Flat 10 Alex Court Alexandra Road Hemel Hempstead Herts HP2 5BF United Kingdom on 24 July 2011 |
24 July 2011 | Registered office address changed from Flat 10 Alex Court Alexandra Road Hemel Hempstead Herts HP2 5BF United Kingdom on 24 July 2011 |
14 June 2011 | Appointment of Mrs Elaine Agyemang as a director |
14 June 2011 | Appointment of Mrs Elaine Agyemang as a director |
13 June 2011 | Termination of appointment of Elaine Agyemang as a director |
13 June 2011 | Termination of appointment of Elaine Agyemang as a director |
11 June 2011 | Appointment of Mrs Elaine Agyemang as a director |
11 June 2011 | Appointment of Mrs Elaine Agyemang as a director |
26 January 2011 | Appointment of Mr Douglas Osei Agyemang as a director |
26 January 2011 | Appointment of Mr Douglas Osei Agyemang as a director |
22 December 2010 | Termination of appointment of Graham Cowan as a director |
22 December 2010 | Termination of appointment of Graham Cowan as a director |
21 December 2010 | Incorporation
|
21 December 2010 | Incorporation
|
21 December 2010 | Incorporation
|