-
PRINCE PHARMACY LIMITED - The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom
Company Information
- Company registration number
- 07968894
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Scalpel, 18th Floor
- 52 Lime Street
- London
- EC3M 7AF
- United Kingdom The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom UK
Management
- Managing Directors
- AL-HAKIM, Muzar
- UKRA, Hasan
- Company secretaries
- HALCO SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-02-28
- Age Of Company 2012-02-28 12 years
- SIC/NACE
- 47730
Ownership
- Beneficial Owners
- -
- Mr Ali Ojjeh
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-05-31
- Last Date: 2022-08-31
- Annual Return
- Due Date: 2025-03-14
- Last Date: 2024-02-29
-
PRINCE PHARMACY LIMITED Company Description
- PRINCE PHARMACY LIMITED is a ltd registered in United Kingdom with the Company reg no 07968894. Its current trading status is "live". It was registered 2012-02-28. It has declared SIC or NACE codes as "47730". It has 2 directors and 1 secretary. The latest accounts are filed up to 2022-08-31.It can be contacted at The Scalpel, 18Th Floor .
Get PRINCE PHARMACY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Prince Pharmacy Limited - The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom
- 2012-02-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PRINCE PHARMACY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-03-13) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-05-24) - AA
-
confirmation-statement-with-no-updates (2023-03-15) - CS01
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-11-24) - AD01
-
accounts-with-accounts-type-total-exemption-full (2022-05-31) - AA
-
confirmation-statement-with-no-updates (2022-04-06) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-03-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-28) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-08-28) - AA
-
confirmation-statement-with-updates (2020-03-04) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-11) - AA
-
accounts-with-accounts-type-unaudited-abridged (2019-07-22) - AA
-
change-account-reference-date-company-previous-shortened (2019-07-18) - AA01
-
confirmation-statement-with-no-updates (2019-03-14) - CS01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-08-14) - PSC01
-
appoint-person-director-company-with-name-date (2018-07-27) - AP01
-
termination-director-company-with-name-termination-date (2018-07-27) - TM01
-
change-account-reference-date-company-previous-extended (2018-08-10) - AA01
-
cessation-of-a-person-with-significant-control (2018-08-10) - PSC07
-
notification-of-a-person-with-significant-control-statement (2018-08-10) - PSC08
-
resolution (2018-08-16) - RESOLUTIONS
-
withdrawal-of-a-person-with-significant-control-statement (2018-08-14) - PSC09
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-16) - AD01
-
appoint-corporate-secretary-company-with-name-date (2018-11-16) - AP04
-
confirmation-statement-with-no-updates (2018-07-04) - CS01
-
mortgage-satisfy-charge-full (2018-07-11) - MR04
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-11-30) - AA01
-
accounts-with-accounts-type-total-exemption-full (2017-12-20) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-06) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-03-13) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-30) - AD01
-
confirmation-statement-with-updates (2017-05-11) - CS01
-
gazette-filings-brought-up-to-date (2017-02-15) - DISS40
-
gazette-notice-compulsory (2017-02-07) - GAZ1
keyboard_arrow_right 2016
-
gazette-filings-brought-up-to-date (2016-02-27) - DISS40
-
change-person-director-company-with-change-date (2016-05-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-05) - AR01
-
gazette-notice-compulsory (2016-02-09) - GAZ1
-
change-person-director-company-with-change-date (2016-08-04) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-08-04) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-19) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-25) - AR01
-
gazette-filings-brought-up-to-date (2015-03-07) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2015-03-05) - AA
-
gazette-notice-compulsory (2015-03-03) - GAZ1
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-28) - AR01
-
gazette-filings-brought-up-to-date (2014-04-26) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2014-04-23) - AA
-
dissolved-compulsory-strike-off-suspended (2014-04-15) - DISS16(SOAS)
-
gazette-notice-compulsary (2014-02-25) - GAZ1
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-12) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-02-28) - NEWINC