Date | Description |
2024-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/24, NO UPDATES |
2024-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/24 |
2024-04-17 |
insert address 1, The Old Bleach Yard, Wards End,
Loughborough
Leicestershire
LE11 3HA |
2024-04-17 |
insert alias Order Line LTD |
2024-04-17 |
insert fax 01509 380 001 |
2024-04-17 |
insert person Tasneem Sheikh |
2024-04-17 |
insert phone 01234567890 |
2024-04-17 |
insert phone 01494618570 |
2024-04-17 |
insert phone 01509 357 999 |
2024-04-17 |
insert registration_number 05454806 |
2024-04-17 |
update primary_contact null => 1, The Old Bleach Yard, Wards End,
Loughborough
Leicestershire
LE11 3HA |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-03-16 |
delete address 1, The Old Bleach Yard, Wards End,
Loughborough
Leicestershire
LE11 3HA |
2024-03-16 |
delete alias Order Line LTD |
2024-03-16 |
delete fax 01509 380 001 |
2024-03-16 |
delete person Tasneem Sheikh |
2024-03-16 |
delete phone 01234567890 |
2024-03-16 |
delete phone 01494618570 |
2024-03-16 |
delete phone 01509 357 999 |
2024-03-16 |
delete registration_number 05454806 |
2024-03-16 |
update primary_contact 1, The Old Bleach Yard, Wards End,
Loughborough
Leicestershire
LE11 3HA => null |
2023-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/23 |
2023-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, NO UPDATES |
2022-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/22 |
2022-06-22 |
delete alias Signal Pharmacy and Medicinechest Ltd |
2022-03-21 |
delete support_emails su..@thepharmacycentre.com |
2022-03-21 |
insert general_emails in..@thepharmacycentre.com |
2022-03-21 |
delete email su..@thepharmacycentre.com |
2022-03-21 |
insert email in..@thepharmacycentre.com |
2021-12-07 |
update account_category SMALL => FULL |
2021-12-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, NO UPDATES |
2021-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/21 |
2021-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/20 |
2021-01-15 |
insert support_emails su..@thepharmacycentre.com |
2021-01-15 |
insert email su..@thepharmacycentre.com |
2021-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES |
2020-10-04 |
delete contact_pages_linkeddomain 111.nhs.uk |
2020-10-04 |
delete contact_pages_linkeddomain www.gov.uk |
2020-10-04 |
delete index_pages_linkeddomain 111.nhs.uk |
2020-10-04 |
delete index_pages_linkeddomain www.gov.uk |
2020-10-04 |
delete service_pages_linkeddomain 111.nhs.uk |
2020-10-04 |
delete service_pages_linkeddomain www.gov.uk |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-03-27 |
insert fax 01509 380 001 |
2020-03-27 |
insert index_pages_linkeddomain 111.nhs.uk |
2020-03-27 |
insert index_pages_linkeddomain projectpeach.co.uk |
2020-03-27 |
insert index_pages_linkeddomain www.gov.uk |
2020-02-26 |
update robots_txt_status www.signalpharmacy.com: 404 => 200 |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-29 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES |
2019-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
2018-12-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKYNET LTD |
2018-12-17 |
update statutory_documents CESSATION OF ANISA BHOJANI AS A PSC |
2018-12-17 |
update statutory_documents CESSATION OF MOHAMMED RAFIQUE BHOJANI AS A PSC |
2018-11-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-11-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-10-18 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES |
2018-09-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. MOHAMMED RAFIQUE BHOJANI / 03/09/2018 |
2018-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KANEEZ BHOJANI |
2018-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SABIRA PATEL |
2018-04-11 |
update statutory_documents ADOPT ARTICLES 27/02/2018 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2018-01-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-12-06 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17 |
2017-12-04 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-10-07 |
delete address 1 OLD BLEACH YARD WARDS END LOUGHBOROUGH LEICESTERSHIRE LE11 3HA |
2017-10-07 |
insert address 7 PRINCE WILLIAM ROAD LOUGHBOROUGH ENGLAND LE11 5GU |
2017-10-07 |
update registered_address |
2017-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2017 FROM
UNIT 7 PRINCE WILLIAM ROAD
LOUGHBOROUGH
LE11 5GU
ENGLAND |
2017-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2017 FROM
1 OLD BLEACH YARD
WARDS END
LOUGHBOROUGH
LEICESTERSHIRE
LE11 3HA |
2017-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-30 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KANEEZ FATEMA BHOJANI / 26/08/2016 |
2016-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED RAFIQUE BHOJANI / 26/08/2016 |
2016-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHABBIR HUSSAIN BHOJANI / 26/08/2016 |
2016-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZAIN ABBAS YAHYA BHOJANI / 26/08/2016 |
2016-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SABIRA PATEL / 26/08/2016 |
2016-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. ANISA BHOJANI / 26/08/2016 |
2016-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
2015-12-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-30 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-08-23 => 2015-08-23 |
2015-10-08 |
update returns_next_due_date 2015-09-20 => 2016-09-20 |
2015-09-18 |
update statutory_documents 23/08/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-29 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 1 OLD BLEACH YARD WARDS END LOUGHBOROUGH LEICESTERSHIRE UNITED KINGDOM LE11 3HA |
2014-10-07 |
insert address 1 OLD BLEACH YARD WARDS END LOUGHBOROUGH LEICESTERSHIRE LE11 3HA |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-23 => 2014-08-23 |
2014-10-07 |
update returns_next_due_date 2014-09-20 => 2015-09-20 |
2014-09-05 |
update statutory_documents 23/08/14 FULL LIST |
2014-02-07 |
update num_mort_charges 0 => 1 |
2014-02-07 |
update num_mort_outstanding 0 => 1 |
2014-01-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054548060001 |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-28 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-23 => 2013-08-23 |
2013-09-06 |
update returns_next_due_date 2013-09-20 => 2014-09-20 |
2013-08-28 |
update statutory_documents 23/08/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-22 |
delete sic_code 5146 - Wholesale of pharmaceutical goods |
2013-06-22 |
insert sic_code 86900 - Other human health activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-23 => 2012-08-23 |
2013-06-22 |
update returns_next_due_date 2012-09-20 => 2013-09-20 |
2013-05-29 |
update statutory_documents DIRECTOR APPOINTED MRS SABIRA PATEL |
2013-04-10 |
update statutory_documents DIRECTOR APPOINTED KANEEZ FATEMA BHOJANI |
2013-04-08 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMED RAFIQUE BHOJANI |
2012-11-29 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-09-07 |
update statutory_documents 23/08/12 FULL LIST |
2012-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED BHOJANI |
2012-05-03 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2012-02-27 |
update statutory_documents PREVSHO FROM 31/05/2011 TO 28/02/2011 |
2011-08-24 |
update statutory_documents 23/08/11 FULL LIST |
2011-08-04 |
update statutory_documents DIRECTOR APPOINTED MR SHABBIR HUSSAIN BHOJANI |
2011-08-04 |
update statutory_documents DIRECTOR APPOINTED MR ZAIN ABBAS YAHYA BHOJANI |
2011-07-28 |
update statutory_documents 17/05/11 FULL LIST |
2011-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. MOHAMMED RAFIQUE BHOJANI / 28/07/2011 |
2011-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. ANISA BHOJANI / 28/07/2011 |
2011-07-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. MOHAMMED RAFIQUE BHOJANI / 28/07/2011 |
2011-04-12 |
update statutory_documents DIRECTOR APPOINTED MR. MOHAMMED RAFIQUE BHOJANI |
2011-04-12 |
update statutory_documents DIRECTOR APPOINTED MRS. ANISA BHOJANI |
2011-04-12 |
update statutory_documents SECRETARY APPOINTED MR. MOHAMMED RAFIQUE BHOJANI |
2011-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHEN LYNCH |
2011-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TAHERA BHOJANI |
2011-04-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ASHEN LYNCH |
2011-01-14 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-08-03 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-08-03 |
update statutory_documents 17/05/10 FULL LIST |
2010-08-02 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHEN KEITH LYNCH / 17/05/2010 |
2010-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR TAHERA KHATUN BHOJANI / 17/05/2010 |
2010-05-26 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-06-26 |
update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
2009-04-01 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-12-28 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2008-08-18 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2008 FROM
1A CHURCH GATE MEWS
LOUGHBOROUGH
LEICESTERSHIRE
LE11 1TZ |
2008-08-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-08-18 |
update statutory_documents RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
2007-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2007-05-18 |
update statutory_documents RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
2006-07-10 |
update statutory_documents RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
2005-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-20 |
update statutory_documents SECRETARY RESIGNED |
2005-05-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |