3H PHARMACIES LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, NO UPDATES
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-14 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-14 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-10-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAZMI BROS LIMITED
2021-10-13 update statutory_documents CESSATION OF HUMA SYEDA KAZMI AS A PSC
2021-10-13 update statutory_documents CESSATION OF SYED ZIA HUSSAIN KAZMI AS A PSC
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-10-05 update statutory_documents FIRST GAZETTE
2021-07-07 delete address 27A ALL SAINTS ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3LS
2021-07-07 insert address UNIT 1 27A ALL SAINTS ROAD BURTON-ON-TRENT STAFFORDSHIRE ENGLAND DE14 3LS
2021-07-07 update registered_address
2021-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2021 FROM 27A ALL SAINTS ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3LS
2021-06-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SYED ZIA HUSSAIN KAZMI / 03/06/2021
2021-05-28 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-05 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-18 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-01-07 update company_status Active - Proposal to Strike off => Active
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-12-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUMA KAZMI
2018-12-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SYED ZIA HUSSAIN KAZMI / 02/08/2017
2018-12-08 update statutory_documents DISS40 (DISS40(SOAD))
2018-11-07 update company_status Active => Active - Proposal to Strike off
2018-10-23 update statutory_documents FIRST GAZETTE
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-27 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-07-02 => 2016-06-10
2016-07-07 update returns_next_due_date 2016-07-30 => 2017-07-08
2016-06-10 update statutory_documents 10/06/16 FULL LIST
2016-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IMRAN KHAN
2016-01-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-17 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2015-05-26 => 2015-07-02
2015-08-07 update returns_next_due_date 2016-06-23 => 2016-07-30
2015-07-07 delete address 27A ALL SAINTS ROAD BURTON-ON-TRENT STAFFORDSHIRE ENGLAND DE14 3LS
2015-07-07 insert address 27A ALL SAINTS ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3LS
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-05-26 => 2015-05-26
2015-07-07 update returns_next_due_date 2015-06-23 => 2016-06-23
2015-07-02 update statutory_documents 02/07/15 FULL LIST
2015-06-19 update statutory_documents 26/05/15 FULL LIST
2015-06-07 delete address 118 CALAIS ROAD BURTON-ON-TRENT STAFFORDSHIRE DE13 0UW
2015-06-07 insert address 27A ALL SAINTS ROAD BURTON-ON-TRENT STAFFORDSHIRE ENGLAND DE14 3LS
2015-06-07 update registered_address
2015-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 118 CALAIS ROAD BURTON-ON-TRENT STAFFORDSHIRE DE13 0UW
2014-09-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-09-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-08-07 update num_mort_charges 3 => 6
2014-08-07 update num_mort_outstanding 3 => 5
2014-08-07 update num_mort_satisfied 0 => 1
2014-08-01 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072651810006
2014-07-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072651810004
2014-07-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072651810005
2014-07-07 delete address 118 CALAIS ROAD BURTON-ON-TRENT STAFFORDSHIRE UNITED KINGDOM DE13 0UW
2014-07-07 insert address 118 CALAIS ROAD BURTON-ON-TRENT STAFFORDSHIRE DE13 0UW
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-26 => 2014-05-26
2014-07-07 update returns_next_due_date 2014-06-23 => 2015-06-23
2014-07-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072651810004
2014-06-17 update statutory_documents 26/05/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-08-01 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-07-19 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-26 => 2013-05-26
2013-07-01 update returns_next_due_date 2013-06-23 => 2014-06-23
2013-06-24 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 delete address 28 ALL SAINTS ROAD BURTON-ON-TRENT STAFFORDSHIRE UNITED KINGDOM DE14 3LS
2013-06-23 insert address 118 CALAIS ROAD BURTON-ON-TRENT STAFFORDSHIRE UNITED KINGDOM DE13 0UW
2013-06-23 update registered_address
2013-06-21 delete sic_code 8514 - Other human health activities
2013-06-21 insert sic_code 86900 - Other human health activities
2013-06-21 update returns_last_madeup_date 2011-05-26 => 2012-05-26
2013-06-21 update returns_next_due_date 2012-06-23 => 2013-06-23
2013-06-14 update statutory_documents 26/05/13 FULL LIST
2013-01-25 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 28 ALL SAINTS ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3LS UNITED KINGDOM
2012-06-18 update statutory_documents 26/05/12 FULL LIST
2012-05-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-09-29 update statutory_documents DIRECTOR APPOINTED MR IMRAN ALI KHAN
2011-06-13 update statutory_documents 26/05/11 FULL LIST
2011-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SYED ZIA HUSSAIN KAZMI / 11/06/2011
2011-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 13 ASHBY ROAD BURTON-ON-TRENT DERBY DE15 0LA UNITED KINGDOM
2010-05-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION