- Company Overview for MEDICINES PLUS LIMITED (08541493)
- Filing history for MEDICINES PLUS LIMITED (08541493)
- People for MEDICINES PLUS LIMITED (08541493)
- More for MEDICINES PLUS LIMITED (08541493)
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) |
---|---|---|---|
07 Aug 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
31 Jul 2023 | PSC07 | Cessation of Medicines 4 U Ltd as a person with significant control on 29 March 2023 | |
31 Jul 2023 | PSC02 | Notification of Love Farm Medicines Limited as a person with significant control on 29 March 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
26 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
24 May 2023 | PSC05 | Change of details for Medicines 4 U Ltd as a person with significant control on 24 May 2023 | |
22 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
24 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 23 May 2022 | |
23 May 2022 | CS01 |
Confirmation statement made on 23 May 2022 with no updates
|
|
26 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
23 Aug 2021 | TM01 | Termination of appointment of Bahader Singh Sunner as a director on 23 August 2021 | |
23 Aug 2021 | PSC05 | Change of details for Medicines 4 U Ltd as a person with significant control on 23 August 2021 | |
23 Aug 2021 | PSC07 | Cessation of Samson Medicines Limited as a person with significant control on 23 August 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
27 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
14 Feb 2020 | AA | Total exemption full accounts made up to 31 May 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 | |
28 May 2019 | CS01 | Confirmation statement made on 23 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 23 May 2018 with no updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 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 |