-
P & A DEVELOPMENTS (LONDON) LTD - Clockwork Pharmacy, 215 - 217 Victoria Park Road, London, E9 7HD, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05838700
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Clockwork Pharmacy
- 215 - 217 Victoria Park Road
- London
- E9 7HD
- England Clockwork Pharmacy, 215 - 217 Victoria Park Road, London, E9 7HD, England UK
Management
- Geschäftsführung
- PATEL, Prashant Babubhai
- PATEL, Swatee Prashant
- Prokuristen
- PATEL, Dhruv Prashant
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 06.06.2006
- Alter der Firma 2006-06-06 18 Jahre
- SIC/NACE
- 68209
Eigentumsverhältnisse
- Beneficial Owners
- Mr Prashant Babubhai Patel
- Clockwork Farms Ltd
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-03-27
- Letzte Einreichung: 2023-06-30
- lezte Bilanzhinterlegung
- 2012-06-06
- Jahresmeldung
- Fälligkeit: 2025-01-26
- Letzte Einreichung: 2024-01-12
-
P & A DEVELOPMENTS (LONDON) LTD Firmenbeschreibung
- P & A DEVELOPMENTS (LONDON) LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05838700. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 06.06.2006 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68209" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 06.06.2012.Die Firma kann schriftlich über Clockwork Pharmacy erreicht werden.
Jetzt sichern P & A DEVELOPMENTS (LONDON) LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: P & A Developments (London) Ltd - Clockwork Pharmacy, 215 - 217 Victoria Park Road, London, E9 7HD, Grossbritannien
- 2006-06-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu P & A DEVELOPMENTS (LONDON) LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-03-18) - AA
-
confirmation-statement-with-updates (2024-01-12) - CS01
keyboard_arrow_right 2023
-
mortgage-satisfy-charge-full (2023-07-17) - MR04
-
accounts-with-accounts-type-unaudited-abridged (2023-03-14) - AA
-
confirmation-statement-with-no-updates (2023-03-13) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-07-19) - MR01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-03-18) - AA
-
confirmation-statement-with-updates (2022-03-16) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-16) - AD01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-06-24) - AA
-
confirmation-statement-with-no-updates (2021-05-13) - CS01
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-shortened (2020-03-26) - AA01
-
accounts-with-accounts-type-unaudited-abridged (2020-06-01) - AA
-
confirmation-statement-with-no-updates (2020-05-19) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-17) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-03-25) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-02) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-07) - AD01
-
change-person-director-company-with-change-date (2018-03-07) - CH01
-
change-to-a-person-with-significant-control (2018-03-07) - PSC04
-
termination-director-company-with-name-termination-date (2018-03-07) - TM01
-
notification-of-a-person-with-significant-control (2018-03-07) - PSC02
-
appoint-person-director-company-with-name-date (2018-03-07) - AP01
-
appoint-person-secretary-company-with-name-date (2018-03-07) - AP03
-
change-account-reference-date-company-previous-shortened (2018-03-28) - AA01
-
accounts-with-accounts-type-unaudited-abridged (2018-06-22) - AA
-
cessation-of-a-person-with-significant-control (2018-03-07) - PSC07
-
confirmation-statement-with-updates (2018-03-07) - CS01
keyboard_arrow_right 2017
-
gazette-filings-brought-up-to-date (2017-08-30) - DISS40
-
confirmation-statement-with-no-updates (2017-08-29) - CS01
-
notification-of-a-person-with-significant-control (2017-08-29) - PSC01
-
gazette-notice-compulsory (2017-08-29) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2017-06-28) - AA
-
change-account-reference-date-company-previous-shortened (2017-03-28) - AA01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-15) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-24) - AD01
keyboard_arrow_right 2014
-
gazette-filings-brought-up-to-date (2014-10-08) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-07) - AR01
-
gazette-notice-compulsary (2014-10-07) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2014-03-14) - AA
-
mortgage-satisfy-charge-full (2014-10-27) - MR04
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-27) - AA
keyboard_arrow_right 2012
-
legacy (2012-02-11) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-03-27) - AA
-
legacy (2012-04-19) - MG02
-
termination-secretary-company-with-name (2012-07-11) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-11) - AR01
-
appoint-person-director-company-with-name (2012-07-11) - AP01
keyboard_arrow_right 2011
-
gazette-filings-brought-up-to-date (2011-10-22) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-19) - AR01
-
gazette-notice-compulsary (2011-10-04) - GAZ1
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-03-18) - AA
-
gazette-notice-compulsary (2010-10-05) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-25) - AR01
-
gazette-filings-brought-up-to-date (2010-10-26) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2010-10-25) - AA
keyboard_arrow_right 2009
-
legacy (2009-08-24) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-04-02) - AA
-
legacy (2009-01-13) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-04-01) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-05) - 363a
-
gazette-notice-compulsary (2007-12-04) - GAZ1
keyboard_arrow_right 2006
-
legacy (2006-06-06) - 288b
-
legacy (2006-06-09) - 288a
-
legacy (2006-06-27) - 288a
-
legacy (2006-06-27) - 288b
-
legacy (2006-08-10) - 395
-
legacy (2006-09-05) - 395
-
incorporation-company (2006-06-06) - NEWINC