Advanced company searchLink opens in new window

MEDICINES R US LIMITED

Company number 07258925

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
03 Oct 2019 TM01 Termination of appointment of John Leigh Howe as a director on 24 September 2019
03 Oct 2019 TM01 Termination of appointment of Matthew Christopher Jarvis as a director on 24 September 2019
03 Oct 2019 PSC05 Change of details for Medicines 4 U Ltd as a person with significant control on 24 September 2019
03 Oct 2019 TM01 Termination of appointment of Simon Richard Blake as a director on 24 September 2019
30 Jun 2019 AD01 Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW on 30 June 2019
22 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
28 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
07 Nov 2017 PSC05 Change of details for Medicines 4 U Limited as a person with significant control on 6 November 2017
06 Nov 2017 AD01 Registered office address changed from Audit House Field End Road Ruislip Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017
17 Jul 2017 CS01 Confirmation statement made on 19 May 2017 with updates
17 Jul 2017 PSC02 Notification of Medicines 4 U Limited as a person with significant control on 6 April 2016
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
23 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
23 May 2016 CH01 Director's details changed for Mr Anil Kumar Sharma on 23 February 2016
23 May 2016 CH01 Director's details changed for Mrs Geeta Sharma on 23 February 2016
23 May 2016 CH03 Secretary's details changed for Geeta Sharma on 23 February 2016
26 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Dec 2015 CH01 Director's details changed for Mrs Geeta Sharma on 1 December 2015
01 Dec 2015 CH03 Secretary's details changed for Geeta Sharma on 1 December 2015
01 Dec 2015 CH01 Director's details changed for Mr. Anil Kumar Sharma on 1 December 2015
26 May 2015 CH03 Secretary's details changed for Geeta Sharma on 15 May 2015
26 May 2015 CH01 Director's details changed for Mr. Anil Kumar Sharma on 15 May 2015