|
|
14 Jan 2026
|
14 Jan 2026
Confirmation statement made on 12 September 2025 with no updates
|
|
|
06 May 2025
|
06 May 2025
Registration of charge 098017640004, created on 6 May 2025
|
|
|
14 Oct 2024
|
14 Oct 2024
Confirmation statement made on 12 September 2024 with no updates
|
|
|
15 Sep 2023
|
15 Sep 2023
Confirmation statement made on 12 September 2023 with no updates
|
|
|
12 Sep 2023
|
12 Sep 2023
Appointment of Mrs Saira Parveen as a director on 5 September 2023
|
|
|
12 Sep 2023
|
12 Sep 2023
Registered office address changed from 54 Oulder Hill Rochdale OL11 5LB United Kingdom to 242 Yorkshire Street Rochdale OL16 2DP on 12 September 2023
|
|
|
06 Feb 2023
|
06 Feb 2023
Satisfaction of charge 098017640001 in full
|
|
|
04 Nov 2022
|
04 Nov 2022
Confirmation statement made on 29 September 2022 with no updates
|
|
|
29 Sep 2021
|
29 Sep 2021
Confirmation statement made on 29 September 2021 with no updates
|
|
|
07 Oct 2020
|
07 Oct 2020
Confirmation statement made on 29 September 2020 with updates
|
|
|
11 Mar 2020
|
11 Mar 2020
Previous accounting period shortened from 28 February 2020 to 30 November 2019
|
|
|
03 Feb 2020
|
03 Feb 2020
Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR England to 54 Oulder Hill Rochdale OL11 5LB on 3 February 2020
|
|
|
10 Dec 2019
|
10 Dec 2019
Notification of Sh Pharmacore Limited as a person with significant control on 2 December 2019
|
|
|
10 Dec 2019
|
10 Dec 2019
Termination of appointment of Yasmin Choksi as a director on 2 December 2019
|
|
|
10 Dec 2019
|
10 Dec 2019
Cessation of Yasmin Choksi as a person with significant control on 2 December 2019
|
|
|
10 Dec 2019
|
10 Dec 2019
Appointment of Mr Shahed Hassan as a director on 2 December 2019
|
|
|
09 Dec 2019
|
09 Dec 2019
Registration of charge 098017640003, created on 2 December 2019
|
|
|
05 Nov 2019
|
05 Nov 2019
Confirmation statement made on 29 September 2019 with no updates
|