Company NameAnzpharm Limited
DirectorAbid Javed Khan
Company StatusActive
Company NumberSC410989
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Abid Javed Khan
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressC/O Lockhart Amin Accountants 159 King Street
Rutherglen
Glasgow
South Lanarkshire
G73 1BZ
Scotland
Director NameMrs Nafeesa Khan
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address195 Terregles Avenue
Glasgow
G41 4RS
Scotland

Location

Registered AddressC/O Lockhart Amin Accountants 159 King Street
Rutherglen
Glasgow
South Lanarkshire
G73 1BZ
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Abid Javed Khan
50.00%
Ordinary
50 at £1Nafeesa Khan
50.00%
Ordinary

Financials

Year2014
Net Worth£438
Cash£649
Current Liabilities£1,038

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 April 2024 (3 days ago)
Next Return Due10 May 2025 (1 year from now)

Filing History

21 October 2023Confirmation statement made on 21 October 2023 with updates (4 pages)
21 October 2023Director's details changed for Mr Abid Javed Khan on 21 October 2023 (2 pages)
17 October 2023Director's details changed for Mr Abid Javed Khan on 17 October 2023 (2 pages)
17 October 2023Change of details for Mr Abid Javed Khan as a person with significant control on 17 October 2023 (2 pages)
16 October 2023Confirmation statement made on 16 October 2023 with updates (5 pages)
2 August 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
1 August 2023Confirmation statement made on 23 July 2023 with updates (4 pages)
5 August 2022Confirmation statement made on 23 July 2022 with updates (4 pages)
5 August 2022Director's details changed for Mr Abid Javed Khan on 5 August 2022 (2 pages)
5 August 2022Change of details for Mr Abid Javed Khan as a person with significant control on 5 August 2022 (2 pages)
5 August 2022Director's details changed for Mr Abid Javed Khan on 5 August 2022 (2 pages)
3 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
16 February 2022Registered office address changed from 42 Nithsdale Road Glasgow G41 2AN Scotland to C/O Lockhart Amin Accountants 159 King Street Rutherglen Glasgow South Lanarkshire G73 1BZ on 16 February 2022 (1 page)
14 February 2022Change of details for Mr Abid Javed Khan as a person with significant control on 14 February 2022 (2 pages)
24 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
5 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
5 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
17 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
17 November 2018Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN Scotland to 42 Nithsdale Road Glasgow G41 2AN on 17 November 2018 (1 page)
10 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
4 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
22 June 2017Registered office address changed from C/O Dylan Associates 32a Stromness Street Glasgow G5 8HS to 36 Nithsdale Road Glasgow G41 2AN on 22 June 2017 (1 page)
22 June 2017Registered office address changed from C/O Dylan Associates 32a Stromness Street Glasgow G5 8HS to 36 Nithsdale Road Glasgow G41 2AN on 22 June 2017 (1 page)
22 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
25 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
2 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 April 2014Termination of appointment of Nafeesa Khan as a director (1 page)
11 April 2014Termination of appointment of Nafeesa Khan as a director (1 page)
7 February 2014Registered office address changed from 195 Terregles Avenue Glasgow G41 4RS on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 195 Terregles Avenue Glasgow G41 4RS on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 195 Terregles Avenue Glasgow G41 4RS on 7 February 2014 (1 page)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
6 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)