DRUG DEVELOPMENT SOLUTIONS LIMITED
Company number 13985205
- Company Overview for DRUG DEVELOPMENT SOLUTIONS LIMITED (13985205)
- Filing history for DRUG DEVELOPMENT SOLUTIONS LIMITED (13985205)
- People for DRUG DEVELOPMENT SOLUTIONS LIMITED (13985205)
- Charges for DRUG DEVELOPMENT SOLUTIONS LIMITED (13985205)
- More for DRUG DEVELOPMENT SOLUTIONS LIMITED (13985205)
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) |
---|---|---|---|
12 Dec 2024 | AP01 | Appointment of Mr Robert Francis Stachlewitz Iii as a director on 11 December 2024 | |
11 Dec 2024 | TM01 | Termination of appointment of Patrick Kevin Bennett as a director on 11 December 2024 | |
17 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
24 Apr 2024 | AA | Full accounts made up to 31 December 2022 | |
28 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
11 Jul 2023 | AD01 | Registered office address changed from Dds Newmarket Road Fordham Ely CB7 5WW England to Resolian Newmarket Road Fordham Ely CB7 5WW on 11 July 2023 | |
11 Jul 2023 | CH01 | Director's details changed for Mr Alexander Eugene Abramov on 11 July 2023 | |
05 May 2023 | AP01 | Appointment of Mr Alexander Eugene Abramov as a director on 1 April 2023 | |
05 May 2023 | TM01 | Termination of appointment of Michael John Van Der Merwe as a director on 31 March 2023 | |
05 May 2023 | TM01 | Termination of appointment of Glenn Daniel Weber as a director on 31 March 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 16 March 2023 with updates | |
21 Jul 2022 | PSC08 | Notification of a person with significant control statement | |
21 Jul 2022 | PSC07 | Cessation of Lgc Limited as a person with significant control on 12 July 2022 | |
20 Jul 2022 | MA | Memorandum and Articles of Association | |
20 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2022 | AP01 | Appointment of Mr Glenn Daniel Weber as a director on 12 July 2022 | |
19 Jul 2022 | AP01 | Appointment of Mr Michael John Van Der Merwe as a director on 12 July 2022 | |
19 Jul 2022 | AP01 | Appointment of Mr Patrick Kevin Bennett as a director on 12 July 2022 | |
19 Jul 2022 | AD01 | Registered office address changed from Queens Road Teddington Middlesex TW11 0LY United Kingdom to Dds Newmarket Road Fordham Ely CB7 5WW on 19 July 2022 | |
19 Jul 2022 | TM01 | Termination of appointment of Euan Ralph Herbert O'sullivan as a director on 12 July 2022 | |
19 Jul 2022 | TM01 | Termination of appointment of Andrew James Motyer Ballantyne as a director on 12 July 2022 | |
19 Jul 2022 | TM02 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 12 July 2022 | |
13 Jul 2022 | MR01 | Registration of charge 139852050001, created on 12 July 2022 | |
19 May 2022 | CERTNM |
Company name changed lgc rhodes LIMITED\certificate issued on 19/05/22
|
|
17 Mar 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 |