MIM PHARMACY LIMITED
Status | ACTIVE |
Company No. | 04776327 |
Category | Private Limited Company |
Incorporated | 23 May 2003 |
Age | 21 years, 4 days |
Jurisdiction | England Wales |
SUMMARY
MIM PHARMACY LIMITED is an active private limited company with number 04776327. It was incorporated 21 years, 4 days ago, on 23 May 2003. The company address is 53 Primrose Avenue, Romford, RM6 4PS, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Mortgage satisfy charge full
Date: 17 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 047763270002
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jan 2023
Action Date: 06 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-01-06
Charge number: 047763270003
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2022
Action Date: 15 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047763270002
Charge creation date: 2022-12-15
Documents
Confirmation statement with updates
Date: 16 Jun 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2022
Action Date: 24 Feb 2022
Category: Address
Type: AD01
New address: 53 Primrose Avenue Romford RM6 4PS
Old address: 118 North Street Romford Essex RM1 1DL
Change date: 2022-02-24
Documents
Termination secretary company with name termination date
Date: 24 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-02-22
Officer name: Azra Mahmood
Documents
Termination director company with name termination date
Date: 24 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-22
Officer name: Tariq Mahmood
Documents
Appoint person director company with name date
Date: 24 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chetankumar Jivanbhai Mistry
Appointment date: 2022-02-22
Documents
Appoint person director company with name date
Date: 24 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sahibur Ahmed
Appointment date: 2022-02-22
Documents
Cessation of a person with significant control
Date: 24 Feb 2022
Action Date: 22 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tariq Mahmood
Cessation date: 2022-02-22
Documents
Notification of a person with significant control
Date: 24 Feb 2022
Action Date: 22 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-02-22
Psc name: Mims Health Limited
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Dec 2021
Action Date: 09 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047763270001
Charge creation date: 2021-12-09
Documents
Confirmation statement with no updates
Date: 13 Jun 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Capital allotment shares
Date: 02 Apr 2014
Action Date: 01 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-01
Capital : 100 GBP
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Capital allotment shares
Date: 29 Jul 2010
Action Date: 01 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-01
Capital : 1 GBP
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tariq Mahmood
Change date: 2010-05-23
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/04; full list of members
Documents
Legacy
Date: 12 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/04 to 31/03/04
Documents
Legacy
Date: 23 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 04/06/03 from: 88A tooley street london bridge london SE1 2TF
Documents
Some Companies
UNIT 3 MERCHANT,ASHFORD,TN25 6SX
Number: | 10890570 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALDER MANAGEMENT SERVICES LIMITED
155 WELLINGBOROUGH ROAD,NORTHAMPTONSHIRE,NN10 9TB
Number: | 06229383 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 STONEGRAVELS INDUSTRIAL ESTATE,CHESTERFIELD,S41 7LG
Number: | 02671695 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 05573917 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PLATFORM 4,BRENTWOOD STATION,BRENTWOOD,CM14 4EW
Number: | 11581716 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TERRA PROPERTY INVESTMENT TRUST LIMITED
3RD FLOOR,LONDON,W1S 1YQ
Number: | 02415843 |
Status: | ACTIVE |
Category: | Private Limited Company |