- Company Overview for OXFORD DRUG DESIGN LIMITED (04305857)
- Filing history for OXFORD DRUG DESIGN LIMITED (04305857)
- People for OXFORD DRUG DESIGN LIMITED (04305857)
- Registers for OXFORD DRUG DESIGN LIMITED (04305857)
- More for OXFORD DRUG DESIGN LIMITED (04305857)
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) |
---|---|---|---|
20 May 2019 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Feb 2018 | TM01 | Termination of appointment of Igor Gorin as a director on 14 February 2018 | |
30 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2017
|
|
10 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
24 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 May 2017 | RESOLUTIONS |
Resolutions
|
|
15 May 2017 | CONNOT | Change of name notice | |
24 Apr 2017 | AD01 | Registered office address changed from 24 Cornhill London United Kingdom EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 24 April 2017 | |
21 Apr 2017 | CH02 | Director's details changed for Ip2Ipo Services Limited on 21 April 2017 | |
21 Apr 2017 | CH04 | Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017 | |
10 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 27 March 2017
|
|
04 Apr 2017 | AP01 | Appointment of Sunil Rajen Shah as a director on 27 March 2017 | |
04 Apr 2017 | AP01 | Appointment of Dr Igor Gorin as a director on 27 March 2017 | |
03 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
20 Nov 2014 | AD04 | Register(s) moved to registered office address 24 Cornhill London United Kingdom EC3V 3ND | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 29 October 2013 no member list
Statement of capital on 2013-12-12
|
|
10 Dec 2013 | AD03 | Register(s) moved to registered inspection location |