CHEMIST CONNECT - History of Changes


DateDescription
2024-04-07 delete address UNIT 6B SPRINGTOWN INDUSTRIAL ESTATE SPRINGTOWN ROAD DERRY DERRY BT48 0LY
2024-04-07 insert address UNIT 6B SPRINGTOWN RETAIL PARK SPRINGTOWN INDUSTRIAL ESTATE DERRY / LONDONDERRY NORTHERN IRELAND BT48 0LY
2024-04-07 update registered_address
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-07 update num_mort_charges 2 => 3
2023-10-07 update num_mort_outstanding 1 => 2
2023-09-29 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-09-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6206120003
2023-08-07 update num_mort_charges 1 => 2
2023-08-07 update num_mort_outstanding 0 => 1
2023-07-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6206120002
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-04 insert about_pages_linkeddomain instagram.com
2023-04-04 insert about_pages_linkeddomain trustpilot.com
2023-04-04 insert career_pages_linkeddomain instagram.com
2023-04-04 insert career_pages_linkeddomain trustpilot.com
2023-04-04 insert contact_pages_linkeddomain instagram.com
2023-04-04 insert contact_pages_linkeddomain trustpilot.com
2023-04-04 insert index_pages_linkeddomain instagram.com
2023-04-04 insert index_pages_linkeddomain trustpilot.com
2023-04-04 insert product_pages_linkeddomain instagram.com
2023-04-04 insert product_pages_linkeddomain trustpilot.com
2023-04-04 insert terms_pages_linkeddomain instagram.com
2023-04-04 insert terms_pages_linkeddomain trustpilot.com
2023-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-03 update statutory_documents 03/01/23 STATEMENT OF CAPITAL GBP 8005
2022-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES
2022-09-30 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-12-10 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-07-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-06-30 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2021-01-24 delete phone (+44) 02871415080
2021-01-24 delete source_ip 46.236.45.148
2021-01-24 insert source_ip 80.66.203.178
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES
2020-10-30 update num_mort_outstanding 1 => 0
2020-10-30 update num_mort_satisfied 0 => 1
2020-08-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6206120001
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-31 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES
2019-07-08 delete about_pages_linkeddomain plus.google.com
2019-07-08 delete career_pages_linkeddomain plus.google.com
2019-07-08 delete contact_pages_linkeddomain plus.google.com
2019-07-08 delete index_pages_linkeddomain plus.google.com
2019-07-08 delete product_pages_linkeddomain plus.google.com
2019-07-08 delete terms_pages_linkeddomain plus.google.com
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES
2018-10-03 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-05 update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR AARON CARLYLE
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-06 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/09/2016
2017-10-07 update num_mort_charges 0 => 1
2017-10-07 update num_mort_outstanding 0 => 1
2017-10-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6206120001
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-10-07 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-09-25 => 2015-09-25
2015-12-08 update returns_next_due_date 2015-10-23 => 2016-10-23
2015-11-24 update statutory_documents 25/09/15 FULL LIST
2015-10-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-10-08 update account_ref_day 30 => 31
2015-10-08 update account_ref_month 9 => 12
2015-10-08 update accounts_last_madeup_date null => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-06-25 => 2016-09-30
2015-10-03 update statutory_documents DISS40 (DISS40(SOAD))
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-28 update statutory_documents PREVSHO FROM 30/09/2015 TO 31/12/2014
2015-09-25 update statutory_documents FIRST GAZETTE
2015-02-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MULLAN
2015-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FERGUS BRENNAN
2015-02-07 insert sic_code 47730 - Dispensing chemist in specialised stores
2015-02-07 update returns_last_madeup_date null => 2014-09-25
2015-02-07 update returns_next_due_date 2014-10-23 => 2015-10-23
2015-01-06 update statutory_documents 25/09/14 FULL LIST
2015-01-06 update statutory_documents 15/01/14 STATEMENT OF CAPITAL GBP 8004
2014-03-08 delete address 5 BAYVIEW GARDENS LIMAVADY ROAD DERRY UNITED KINGDOM BT47 6SN
2014-03-08 insert address UNIT 6B SPRINGTOWN INDUSTRIAL ESTATE SPRINGTOWN ROAD DERRY DERRY BT48 0LY
2014-03-08 update registered_address
2014-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 5 BAYVIEW GARDENS LIMAVADY ROAD DERRY BT47 6SN UNITED KINGDOM
2013-09-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION