MEDICINES MANAGEMENT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-15 with updates |
11/03/2511 March 2025 | Resolutions |
11/03/2511 March 2025 | Memorandum and Articles of Association |
04/03/254 March 2025 | Registration of charge 063060820003, created on 2025-02-25 |
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 |
03/12/243 December 2024 | Current accounting period extended from 2024-09-30 to 2025-03-31 |
11/11/2411 November 2024 | Statement of capital following an allotment of shares on 2007-07-09 |
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 |
29/10/2429 October 2024 | Notification of Pharmacy2U Limited as a person with significant control on 2024-10-22 |
29/10/2429 October 2024 | Cessation of Pradip Savania as a person with significant control on 2024-10-22 |
25/10/2425 October 2024 | Appointment of Mr Philip Day as a director on 2024-10-22 |
24/10/2424 October 2024 | Appointment of Mr Kevin John Heath as a director on 2024-10-22 |
23/10/2423 October 2024 | Termination of appointment of Pradip Savania as a director on 2024-10-22 |
23/10/2423 October 2024 | Appointment of Mr Scott Fawcett as a secretary on 2024-10-22 |
23/10/2423 October 2024 | Appointment of Mr Scott Fawcett as a director on 2024-10-22 |
23/10/2423 October 2024 | Appointment of Mr Gary John Dannatt as a director on 2024-10-22 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
02/04/242 April 2024 | Change of details for Pradip Savania as a person with significant control on 2024-03-28 |
28/03/2428 March 2024 | Cessation of Pradip Savania as a person with significant control on 2016-04-06 |
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 |
28/03/2428 March 2024 | Director's details changed for Mr Pradip Savania on 2024-03-28 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
03/07/233 July 2023 | Total exemption full accounts made up to 2022-09-30 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
18/05/2118 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
22/04/2122 April 2021 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
28/01/1928 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
26/01/1826 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
10/08/1510 August 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
17/06/1517 June 2015 | APPOINTMENT TERMINATED, DIRECTOR URMILABEN MISTRY |
17/06/1517 June 2015 | APPOINTMENT TERMINATED, DIRECTOR DIVYESH SHAH |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
29/09/1429 September 2014 | APPOINTMENT TERMINATED, SECRETARY RECECCA SAVANIA |
12/08/1412 August 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
06/08/136 August 2013 | DIRECTOR APPOINTED MRS URMILABEN MISTRY |
06/08/136 August 2013 | DIRECTOR APPOINTED DIVYESHKUMAR RATILAL SHAH |
06/08/136 August 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
25/01/1325 January 2013 | REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 15 HALL GARDENS RAVENSTONE LE67 2HF |
23/11/1223 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
13/07/1213 July 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
17/04/1217 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
02/09/112 September 2011 | Annual return made up to 9 July 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
30/07/1030 July 2010 | Annual return made up to 9 July 2010 with full list of shareholders |
11/06/1011 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
23/10/0923 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/08/0928 August 2009 | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
21/04/0921 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
10/09/0810 September 2008 | CURREXT FROM 31/07/2008 TO 30/09/2008 |
24/07/0824 July 2008 | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | NEW SECRETARY APPOINTED |
23/07/0723 July 2007 | NEW DIRECTOR APPOINTED |
09/07/079 July 2007 | SECRETARY RESIGNED |
09/07/079 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/07/079 July 2007 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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