Rishi Pharmacy Ltd was founded on 22 March 2004 and has its registered office in Benfleet, it has a status of "Active". This business has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Hasmita Bejal | 05 February 2015 | - | 1 |
PATEL, Bejal Kantilal | 23 March 2004 | 05 February 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 March 2020 | |
AA - Annual Accounts | 21 January 2020 | |
AA01 - Change of accounting reference date | 29 November 2019 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 30 May 2019 | |
AA01 - Change of accounting reference date | 30 April 2018 | |
CS01 - N/A | 26 April 2018 | |
MR04 - N/A | 21 February 2018 | |
AA - Annual Accounts | 26 May 2017 | |
RESOLUTIONS - N/A | 15 May 2017 | |
CS01 - N/A | 05 April 2017 | |
RESOLUTIONS - N/A | 22 November 2016 | |
SH08 - Notice of name or other designation of class of shares | 03 November 2016 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 13 May 2016 | |
CH01 - Change of particulars for director | 22 February 2016 | |
TM02 - Termination of appointment of secretary | 24 September 2015 | |
AA - Annual Accounts | 07 June 2015 | |
AR01 - Annual Return | 26 March 2015 | |
TM01 - Termination of appointment of director | 18 February 2015 | |
AP01 - Appointment of director | 18 February 2015 | |
AA - Annual Accounts | 19 May 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AD01 - Change of registered office address | 24 March 2014 | |
AA - Annual Accounts | 16 May 2013 | |
AR01 - Annual Return | 25 March 2013 | |
CH01 - Change of particulars for director | 25 March 2013 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 23 March 2012 | |
CH03 - Change of particulars for secretary | 23 March 2012 | |
AA - Annual Accounts | 25 May 2011 | |
AR01 - Annual Return | 23 March 2011 | |
AA - Annual Accounts | 05 May 2010 | |
AR01 - Annual Return | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
395 - Particulars of a mortgage or charge | 30 September 2009 | |
363a - Annual Return | 23 March 2009 | |
AA - Annual Accounts | 16 March 2009 | |
363a - Annual Return | 28 March 2008 | |
AA - Annual Accounts | 25 March 2008 | |
363a - Annual Return | 23 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2007 | |
AA - Annual Accounts | 11 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 August 2006 | |
363a - Annual Return | 24 March 2006 | |
AA - Annual Accounts | 10 January 2006 | |
363s - Annual Return | 29 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 August 2004 | |
395 - Particulars of a mortgage or charge | 04 August 2004 | |
225 - Change of Accounting Reference Date | 23 July 2004 | |
395 - Particulars of a mortgage or charge | 15 July 2004 | |
MISC - Miscellaneous document | 15 July 2004 | |
395 - Particulars of a mortgage or charge | 07 July 2004 | |
395 - Particulars of a mortgage or charge | 18 May 2004 | |
287 - Change in situation or address of Registered Office | 06 April 2004 | |
288a - Notice of appointment of directors or secretaries | 06 April 2004 | |
288a - Notice of appointment of directors or secretaries | 06 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 2004 | |
288b - Notice of resignation of directors or secretaries | 24 March 2004 | |
288b - Notice of resignation of directors or secretaries | 24 March 2004 | |
NEWINC - New incorporation documents | 22 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 September 2009 | Outstanding |
N/A |
Debenture | 30 July 2004 | Outstanding |
N/A |
Debenture | 30 June 2004 | Fully Satisfied |
N/A |
Legal charge | 30 June 2004 | Outstanding |
N/A |
Debenture | 01 May 2004 | Fully Satisfied |
N/A |