ALPHARM CHEMIST LIMITED

37 Warren Street, London, W1T 6AD
StatusACTIVE
Company No.05513085
CategoryPrivate Limited Company
Incorporated19 Jul 2005
Age18 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

ALPHARM CHEMIST LIMITED is an active private limited company with number 05513085. It was incorporated 18 years, 10 months, 16 days ago, on 19 July 2005. The company address is 37 Warren Street, London, W1T 6AD.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Change person director company with change date

Date: 24 May 2023

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Altaf Mehboob Vaiya

Change date: 2022-01-07

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2023

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Altaf Mehboob Vaiya

Change date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055130850002

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mehboob Vaiya

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gulnar Mehboob Vaiya

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Altaf Vaiya

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2015

Action Date: 30 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055130850002

Charge creation date: 2015-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2012

Action Date: 04 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-04

Officer name: Mehboob Vaiya

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gulnar Mehboob Vaiya

Change date: 2012-07-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-01

Officer name: Gulnar Mehboob Vaiya

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-01

Officer name: Altaf Vaiya

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Legacy

Date: 12 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-01

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-01

Capital : 200 GBP

Documents

View document PDF

Resolution

Date: 21 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gulnar Mehboob Vaiya

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Altaf Vaiya

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Oct 2009

Action Date: 20 Aug 2008

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2008-08-20

Officer name: Gulnar Mehboob Vaiya

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 12/06/2009 from prebend house, 72 london road leicester leicestershire LE2 0QR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/06 to 31/08/06

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 17/08/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 19 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMC CAFE LOUNGE LIMITED

305 NORTON ROAD,STOCKTON-ON-TEES,TS20 2BY

Number:08046043
Status:ACTIVE
Category:Private Limited Company

DEVON STREET FOOD LIMITED

130A HIGH STREET,DEVON,EX17 3LQ

Number:07174998
Status:ACTIVE
Category:Private Limited Company

EVERGREEN GARDEN (LANDSCAPES) LIMITED

1 GEORGE STREET,WOLVERHAMPTON,WV2 4DG

Number:07793279
Status:ACTIVE
Category:Private Limited Company

GRACECHURCH UTG NO. 230 LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03431253
Status:ACTIVE
Category:Private Limited Company

MARJENTIN MEDIA LTD

12-14 CARLTON PLACE,SOUTHAMPTON,SO15 2EA

Number:09089115
Status:LIQUIDATION
Category:Private Limited Company

SASHA HAIR & BEAUTY LTD

58-60 WETMORE ROAD,BURTON-ON-TRENT,DE14 1SN

Number:07549399
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