-
SUPER PHARM LIMITED - Benchill Pharmacy 206 Hollyhedge Road, Wythenshawe, Manchester, Greater Manchester, United Kingdom
Company Information
- Company registration number
- 07462746
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Benchill Pharmacy 206 Hollyhedge Road
- Wythenshawe
- Manchester
- Greater Manchester
- M22 4QN Benchill Pharmacy 206 Hollyhedge Road, Wythenshawe, Manchester, Greater Manchester, M22 4QN UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-07
- Age Of Company 2010-12-07 13 years
- SIC/NACE
- 47730
Ownership
- Beneficial Owners
- -
- -
- Superpharm Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-08-31
- Last Date: 2022-11-30
- Last Return Made Up To:
- 2012-12-07
- Annual Return
- Due Date: 2024-09-27
- Last Date: 2023-09-13
-
SUPER PHARM LIMITED Company Description
- SUPER PHARM LIMITED is a ltd registered in United Kingdom with the Company reg no 07462746. Its current trading status is "live". It was registered 2010-12-07. It has declared SIC or NACE codes as "47730". The latest accounts are filed up to 2011-12-31. The latest annual return was filed up to 2012-12-07.It can be contacted at Benchill Pharmacy 206 Hollyhedge Road .
Get SUPER PHARM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Super Pharm Limited - Benchill Pharmacy 206 Hollyhedge Road, Wythenshawe, Manchester, Greater Manchester, United Kingdom
- 2010-12-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SUPER PHARM 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
-
change-person-director-company-with-change-date (2024-01-20) - CH01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-09-01) - CS01
-
confirmation-statement-with-no-updates (2023-09-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-11-30) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-08-12) - CS01
-
appoint-person-director-company-with-name-date (2022-09-13) - AP01
-
accounts-with-accounts-type-total-exemption-full (2022-11-30) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-30) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-12-02) - CS01
-
notification-of-a-person-with-significant-control (2020-12-02) - PSC02
-
cessation-of-a-person-with-significant-control (2020-12-02) - PSC07
-
confirmation-statement-with-no-updates (2020-11-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-30) - AA
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-14) - MR01
-
mortgage-satisfy-charge-full (2019-10-03) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-08-31) - AA
-
confirmation-statement-with-updates (2019-07-09) - CS01
-
termination-director-company-with-name-termination-date (2019-10-22) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-13) - CS01
-
confirmation-statement-with-no-updates (2018-12-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-31) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-08-31) - AA
-
confirmation-statement-with-updates (2017-12-30) - CS01
-
resolution (2017-11-15) - RESOLUTIONS
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA
-
mortgage-satisfy-charge-full (2016-07-15) - MR04
-
mortgage-satisfy-charge-full (2016-03-18) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-17) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-25) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-14) - AD01
-
resolution (2015-09-01) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-20) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-23) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-24) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-23) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-01) - AA
-
gazette-filings-brought-up-to-date (2014-12-03) - DISS40
-
gazette-notice-compulsary (2014-12-02) - GAZ1
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-09) - AA
-
change-account-reference-date-company-previous-shortened (2013-05-09) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-06) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-13) - AR01
-
accounts-with-accounts-type-dormant (2012-12-04) - AA
keyboard_arrow_right 2011
-
legacy (2011-11-19) - MG01
-
capital-allotment-shares (2011-11-17) - SH01
-
appoint-person-director-company-with-name (2011-09-20) - AP01
-
capital-allotment-shares (2011-09-20) - SH01
-
termination-director-company-with-name (2011-09-20) - TM01
keyboard_arrow_right 2010
-
incorporation-company (2010-12-07) - NEWINC