MIM PHARMACY LIMITED

53 Primrose Avenue, Romford, RM6 4PS, England
StatusACTIVE
Company No.04776327
CategoryPrivate Limited Company
Incorporated23 May 2003
Age21 years, 4 days
JurisdictionEngland 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

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047763270002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Apr 2014

Action Date: 01 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-01

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 Jul 2010

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-01

Capital : 1 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 23 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOO CARGO LTD

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

INTERNATIONAL ENGINES LIMITED

UNIT 2 STONEGRAVELS INDUSTRIAL ESTATE,CHESTERFIELD,S41 7LG

Number:02671695
Status:ACTIVE
Category:Private Limited Company

OLMEC TRADING LIMITED

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:05573917
Status:ACTIVE
Category:Private Limited Company

SPICE STATION BRENTWOOD LTD

4 PLATFORM 4,BRENTWOOD STATION,BRENTWOOD,CM14 4EW

Number:11581716
Status:ACTIVE
Category:Private Limited Company
Number:02415843
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source