About

Registered Number: 06800413
Date of Incorporation: 23/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Unit 45 Wessex Trade Centre, Ringwood Road, Poole, Dorset, BH12 3PG,

 

Having been setup in 2009, Automeds Pharmacy Ltd has its registered office in Poole, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUAN, Siew Ming 16 February 2017 01 May 2017 1
SARWAR, Rizwan 23 January 2009 01 October 2009 1
SEOW, Soonick 20 December 2013 16 February 2017 1
YOUSUF, Robina 01 January 2013 01 January 2013 1
Secretary Name Appointed Resigned Total Appointments
RAZA, Muhammed Mohsin 17 February 2020 - 1
DE VILLIERS, Norman 01 October 2009 20 December 2013 1
ROJO, Rey 20 December 2013 15 June 2015 1

Filing History

Document Type Date
AP03 - Appointment of secretary 25 February 2020
CS01 - N/A 23 January 2020
AP01 - Appointment of director 23 January 2020
AA - Annual Accounts 02 January 2020
TM01 - Termination of appointment of director 02 October 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 30 December 2017
AP01 - Appointment of director 15 May 2017
AP01 - Appointment of director 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
CH01 - Change of particulars for director 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
AP01 - Appointment of director 16 February 2017
CS01 - N/A 25 January 2017
AD01 - Change of registered office address 20 January 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 31 December 2015
TM02 - Termination of appointment of secretary 29 June 2015
MR04 - N/A 15 June 2015
MR04 - N/A 15 June 2015
AR01 - Annual Return 24 January 2015
AA - Annual Accounts 31 December 2014
TM01 - Termination of appointment of director 12 December 2014
AR01 - Annual Return 25 February 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
TM01 - Termination of appointment of director 07 February 2014
AP03 - Appointment of secretary 07 February 2014
AD01 - Change of registered office address 07 February 2014
TM01 - Termination of appointment of director 07 February 2014
TM02 - Termination of appointment of secretary 07 February 2014
AA - Annual Accounts 22 January 2014
MR01 - N/A 10 April 2013
AD01 - Change of registered office address 11 February 2013
AR01 - Annual Return 06 February 2013
AD01 - Change of registered office address 06 February 2013
AA - Annual Accounts 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 31 December 2011
MG01 - Particulars of a mortgage or charge 24 December 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 06 August 2010
AA01 - Change of accounting reference date 06 August 2010
TM01 - Termination of appointment of director 21 July 2010
AP01 - Appointment of director 19 April 2010
AR01 - Annual Return 24 March 2010
TM02 - Termination of appointment of secretary 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
AP03 - Appointment of secretary 31 December 2009
AP01 - Appointment of director 31 December 2009
AP01 - Appointment of director 31 December 2009
AD01 - Change of registered office address 19 October 2009
CERTNM - Change of name certificate 03 March 2009
NEWINC - New incorporation documents 23 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2013 Fully Satisfied

N/A

All assets debenture 23 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.