Advanced company searchLink opens in new window

PHARMACY2U LIMITED

Company number 03802593

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)
22 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 08/07/2017
22 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 May 2017
  • GBP 2,552,548.50
22 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 08/07/2016
08 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
20 Dec 2017 PSC02 Notification of Bgf Gp Limited as a person with significant control on 28 April 2017
19 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 19 December 2017
29 Aug 2017 MR01 Registration of charge 038025930009, created on 23 August 2017
27 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2017 CS01 08/07/17 Statement of Capital gbp 2552548.50
  • ANNOTATION Clarification a second filed CS01 (Statement of capital & Shareholder information) was registered on 22/01/2018.
21 Jul 2017 SH01 Statement of capital following an allotment of shares on 11 May 2017
  • GBP 2,198,388.99131
  • ANNOTATION Clarification a second filed SH01 was registered on 22/01/2018.
07 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
04 Oct 2016 AP01 Appointment of Mr Andrew Hedley Hornby as a director on 10 August 2016
21 Sep 2016 SH01 Statement of capital following an allotment of shares on 2 July 2016
  • GBP 2,199,389.30
22 Aug 2016 CS01 Confirmation statement made on 8 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital & Shareholder information) was registered on 22/01/2018.
05 Aug 2016 SH08 Change of share class name or designation
26 Jul 2016 AP01 Appointment of Carolina Brochado as a director on 2 July 2016
26 Jul 2016 SH08 Change of share class name or designation
26 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2016 AP01 Appointment of James Henderson as a director on 2 July 2016
25 Jul 2016 AP01 Appointment of Mr Mark Jonathan Charles Livingstone as a director on 2 July 2016
25 Jul 2016 AP01 Appointment of Gary Dannatt as a director on 2 July 2016
19 Jul 2016 AP01 Appointment of Richard Taylor as a director on 18 July 2016
15 Jul 2016 TM01 Termination of appointment of Stephen John Wilcock as a director on 2 July 2016
15 Jul 2016 TM01 Termination of appointment of Keith Graham Mccullagh as a director on 2 July 2016
15 Jul 2016 TM01 Termination of appointment of Daniel Mark Lee as a director on 2 July 2016