|
|
19 Feb 2026
|
19 Feb 2026
Confirmation statement made on 19 February 2026 with no updates
|
|
|
26 Mar 2025
|
26 Mar 2025
Confirmation statement made on 12 March 2025 with no updates
|
|
|
12 Mar 2024
|
12 Mar 2024
Confirmation statement made on 12 March 2024 with no updates
|
|
|
12 Mar 2024
|
12 Mar 2024
Change of details for Meigh Pharmacy Limited as a person with significant control on 1 March 2024
|
|
|
12 Mar 2024
|
12 Mar 2024
Termination of appointment of Claire Louise Garvey as a director on 29 February 2024
|
|
|
29 Jun 2023
|
29 Jun 2023
Previous accounting period extended from 30 September 2022 to 31 March 2023
|
|
|
30 May 2023
|
30 May 2023
Satisfaction of charge NI6394140001 in full
|
|
|
19 Apr 2023
|
19 Apr 2023
Confirmation statement made on 19 April 2023 with updates
|
|
|
14 Mar 2023
|
14 Mar 2023
Notification of Meigh Pharmacy Limited as a person with significant control on 7 March 2023
|
|
|
14 Mar 2023
|
14 Mar 2023
Cessation of Seamus Strain as a person with significant control on 7 March 2023
|
|
|
14 Mar 2023
|
14 Mar 2023
Termination of appointment of Mary Margaret Strain as a director on 7 March 2023
|
|
|
14 Mar 2023
|
14 Mar 2023
Termination of appointment of Seamus Strain as a director on 7 March 2023
|
|
|
14 Mar 2023
|
14 Mar 2023
Appointment of Mrs Claire Louise Garvey as a director on 7 March 2023
|
|
|
14 Mar 2023
|
14 Mar 2023
Appointment of Mr Richard Stephen Garvey as a director on 7 March 2023
|
|
|
13 Mar 2023
|
13 Mar 2023
Registered office address changed from 4th Floor Donegall House 7 Donegall Square North Belfast BT1 5GB United Kingdom to 42 Dernaroy Road Killeavy Newry BT35 8SP on 13 March 2023
|
|
|
07 Mar 2023
|
07 Mar 2023
Registration of charge NI6394140002, created on 7 March 2023
|
|
|
30 Jun 2022
|
30 Jun 2022
Confirmation statement made on 27 June 2022 with no updates
|
|
|
28 Jun 2021
|
28 Jun 2021
Confirmation statement made on 27 June 2021 with no updates
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 27 June 2020 with no updates
|