MEDICINES DATA CONSULTANCY LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

15/01/2515 January 2025 Director's details changed for Mr Jason Pruchniewicz on 2025-01-15

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/02/246 February 2024 Second filing of Confirmation Statement dated 2024-01-16

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2023-10-12

View Document

31/01/2431 January 2024 Appointment of Mr Jason Pruchniewicz as a director on 2023-10-12

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-16 with updates

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

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

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

06/02/206 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/07/1917 July 2019 ADOPT ARTICLES 20/06/2019

View Document

03/07/193 July 2019 CESSATION OF COLIN ELLIOTT RICHMAN AS A PSC

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RX-INFO HOLDINGS LIMITED

View Document

08/05/198 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN ELLIOTT RICHMAN / 25/03/2019

View Document

25/04/1925 April 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

25/04/1925 April 2019 CESSATION OF JONATHAN KERR AS A PSC

View Document

25/04/1925 April 2019 23/03/19 STATEMENT OF CAPITAL GBP 375

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / JONATHAN KERR / 01/03/2019

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH UNITED KINGDOM

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN ELLIOTT RICHMAN / 01/03/2019

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

17/01/1817 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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