AUNPHARMA LIMITED

Register to unlock more data on OkredoRegister

AUNPHARMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07305793

Incorporation date

06/07/2010

Size

Small

Contacts

Registered address

Registered address

3-5 Kingston Road, Portsmouth, Hants PO1 5RXCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2010)
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon19/03/2025
Accounts for a small company made up to 2024-03-31
dot icon24/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon21/03/2024
Accounts for a small company made up to 2023-03-31
dot icon21/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon22/05/2023
All of the property or undertaking has been released from charge 073057930005
dot icon22/05/2023
All of the property or undertaking has been released from charge 073057930004
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon02/05/2023
Registration of charge 073057930007, created on 2023-04-27
dot icon06/02/2023
Registration of charge 073057930006, created on 2023-02-03
dot icon19/01/2023
Satisfaction of charge 2 in full
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/06/2022
Director's details changed for Mrs Pushpinder Kaur Laly on 2022-06-01
dot icon25/05/2022
Registered office address changed from 3-5 Kingston Road Kingston Road Portsmouth PO1 5RX England to 3-5 Kingston Road Portsmouth Hants PO1 5RX on 2022-05-25
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon15/12/2021
Current accounting period shortened from 2022-07-31 to 2022-03-31
dot icon10/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon01/11/2021
Director's details changed for Dr Rajdeep Singh Laly on 2021-11-01
dot icon24/09/2021
Previous accounting period extended from 2021-06-30 to 2021-07-31
dot icon20/08/2021
Registration of charge 073057930005, created on 2021-08-04
dot icon19/08/2021
Satisfaction of charge 1 in full
dot icon17/08/2021
Registered office address changed from Leanne House 6 Avon Close Weymouth Dorset DT4 9UX United Kingdom to 3-5 Kingston Road Kingston Road Portsmouth PO1 5RX on 2021-08-17
dot icon16/08/2021
Cessation of Robin Paul Mitchell as a person with significant control on 2021-08-04
dot icon16/08/2021
Notification of J C L (U.K) Ltd as a person with significant control on 2021-08-04
dot icon16/08/2021
Appointment of Dr Rajdeep Singh Laly as a director on 2021-08-04
dot icon16/08/2021
Appointment of Mrs Pushpinder Kaur Laly as a director on 2021-08-04
dot icon16/08/2021
Appointment of Mr Baldev Singh Laly as a director on 2021-08-04
dot icon16/08/2021
Termination of appointment of Robin Paul Mitchell as a director on 2021-08-04
dot icon06/08/2021
Registration of charge 073057930004, created on 2021-08-02
dot icon30/07/2021
Change of details for Mr Robin Paul Mitchell as a person with significant control on 2021-02-15
dot icon28/07/2021
Satisfaction of charge 3 in full
dot icon07/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon12/05/2021
Director's details changed for Mr Robin Paul Mitchell on 2021-05-12
dot icon26/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon18/06/2018
Registered office address changed from Lupins Business Centre 1 - 3 Greenhill Weymouth Dorset DT4 7SP to Leanne House 6 Avon Close Weymouth Dorset DT4 9UX on 2018-06-18
dot icon21/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/03/2016
Director's details changed for Robin Paul Mitchell on 2016-02-27
dot icon06/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon01/04/2015
Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to Lupins Business Centre 1 - 3 Greenhill Weymouth Dorset DT4 7SP on 2015-04-01
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon29/07/2013
Register(s) moved to registered office address
dot icon22/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/08/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon17/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/07/2011
Register(s) moved to registered inspection location
dot icon15/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon15/07/2011
Register inspection address has been changed
dot icon15/07/2011
Director's details changed for Robin Paul Mitchell on 2010-10-04
dot icon13/05/2011
Current accounting period shortened from 2011-07-31 to 2011-06-30
dot icon13/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon19/07/2010
Appointment of Robin Paul Mitchell as a director
dot icon19/07/2010
Termination of appointment of Lorna Palmer as a director
dot icon06/07/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
225.88K
-
0.00
149.13K
-
2022
12
264.17K
-
0.00
147.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laly, Baldev Singh
Director
04/08/2021 - Present
12
Palmer, Lorna Catherine
Director
06/07/2010 - 13/07/2010
144
Laly, Pushpinderpal Kaur
Director
04/08/2021 - Present
-
Laly, Rajdeep Singh, Dr
Director
04/08/2021 - Present
13
Mr Robin Paul Mitchell
Director
13/07/2010 - 04/08/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUNPHARMA LIMITED

AUNPHARMA LIMITED is an(a) Active company incorporated on 06/07/2010 with the registered office located at 3-5 Kingston Road, Portsmouth, Hants PO1 5RX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUNPHARMA LIMITED?

toggle

AUNPHARMA LIMITED is currently Active. It was registered on 06/07/2010 .

Where is AUNPHARMA LIMITED located?

toggle

AUNPHARMA LIMITED is registered at 3-5 Kingston Road, Portsmouth, Hants PO1 5RX.

What does AUNPHARMA LIMITED do?

toggle

AUNPHARMA LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for AUNPHARMA LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2025-03-31.