MEDICINES MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

04/03/254 March 2025 Registration of charge 063060820003, created on 2025-02-25

View Document

20/02/2520 February 2025 Registered office address changed from Lumina Park Approach Thorpe Park Leeds LS15 8GB England to Unit 16 Warren Park Way Enderby Leicester LE19 4SA on 2025-02-20

View Document

03/12/243 December 2024 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

11/11/2411 November 2024 Statement of capital following an allotment of shares on 2007-07-09

View Document

29/10/2429 October 2024 Registered office address changed from First Floor Unit 16 Warren Park Way Enderby Leicester LE19 4SA United Kingdom to Lumina Park Approach Thorpe Park Leeds LS15 8GB on 2024-10-29

View Document

29/10/2429 October 2024 Notification of Pharmacy2U Limited as a person with significant control on 2024-10-22

View Document

29/10/2429 October 2024 Cessation of Pradip Savania as a person with significant control on 2024-10-22

View Document

25/10/2425 October 2024 Appointment of Mr Philip Day as a director on 2024-10-22

View Document

24/10/2424 October 2024 Appointment of Mr Kevin John Heath as a director on 2024-10-22

View Document

23/10/2423 October 2024 Termination of appointment of Pradip Savania as a director on 2024-10-22

View Document

23/10/2423 October 2024 Appointment of Mr Scott Fawcett as a secretary on 2024-10-22

View Document

23/10/2423 October 2024 Appointment of Mr Scott Fawcett as a director on 2024-10-22

View Document

23/10/2423 October 2024 Appointment of Mr Gary John Dannatt as a director on 2024-10-22

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Change of details for Pradip Savania as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Cessation of Pradip Savania as a person with significant control on 2016-04-06

View Document

28/03/2428 March 2024 Registered office address changed from First Floor Unit 18 Warren Park Way Enderby Leicester LE19 4SA to First Floor Unit 16 Warren Park Way Enderby Leicester LE19 4SA on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr Pradip Savania on 2024-03-28

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/05/2118 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

28/01/1928 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

26/01/1826 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/08/1510 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR URMILABEN MISTRY

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR DIVYESH SHAH

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 APPOINTMENT TERMINATED, SECRETARY RECECCA SAVANIA

View Document

12/08/1412 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/08/136 August 2013 DIRECTOR APPOINTED MRS URMILABEN MISTRY

View Document

06/08/136 August 2013 DIRECTOR APPOINTED DIVYESHKUMAR RATILAL SHAH

View Document

06/08/136 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 15 HALL GARDENS RAVENSTONE LE67 2HF

View Document

23/11/1223 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/09/112 September 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/07/1030 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/10/0923 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/08/0928 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/09/0810 September 2008 CURREXT FROM 31/07/2008 TO 30/09/2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

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