- Company Overview for MEDICINES R US LIMITED (07258925)
- Filing history for MEDICINES R US LIMITED (07258925)
- People for MEDICINES R US LIMITED (07258925)
- Charges for MEDICINES R US LIMITED (07258925)
- More for MEDICINES R US LIMITED (07258925)
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
|
|
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 |