DISPERSE PHARMA LIMITED



Company Documents

DateDescription
20/10/2320 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

12/10/2212 October 2022 Change of details for Mc2 Therapeutics Limited as a person with significant control on 2022-10-12

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
29/10/2129 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / DRUG DELIVERY SOLUTIONS LIMITED / 05/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM C/O DRUG DELIVERY SOLUTIONS LTD LEATHERHEAD ENTERPRISE CENTRE LEATHERHEAD FOOD INTERNATIONAL RANDALLS ROAD LEATHERHEAD KT22 7RY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
20/10/1520 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
21/10/1421 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
12/11/1312 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM C/O DRUG DELIVERY SOLUTIONS LIMITED LEC RANDALLS ROAD LEATHERHEAD KT22 7RY UNITED KINGDOM

View Document

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM LEATHERHEAD ENTERPRISE CENTRE RANDALLS ROAD LEATHERHEAD SURREY KT22 7RY

View Document

29/02/1229 February 2012 Annual return made up to 18 October 2011 with full list of shareholders

View Document

21/02/1221 February 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/01/1110 January 2011 Annual return made up to 18 October 2010 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM TWYDELL / 01/09/2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALFRED WHEELER / 01/09/2010

View Document



10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM TWYDELL / 01/09/2010

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/01/1025 January 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALFRED WHEELER / 02/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM TWYDELL / 02/10/2009

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/12/0831 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/12/0818 December 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

08/06/068 June 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 28 SUTHERLAND DRIVE BURPHAM GUILDFORD SURREY GU4 7YJ

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: UNIT 10 STRETTON DISTRIBUTION CENTRE BARLEYCASTLE LANE APPLETON WARRINGTON CHESHIRE WA4 4QT

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 40 ALAN TURING ROAD GUILDFORD SURREY GU2 7YF

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

11/11/0311 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03

View Document

31/08/0331 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 S-DIV 02/07/03

View Document

13/07/0313 July 2003 SECRETARY RESIGNED

View Document

13/07/0313 July 2003 DIRECTOR RESIGNED

View Document

13/07/0313 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

18/10/0218 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company