Advanced company searchLink opens in new window

MEDICINES BY DESIGN LTD

Company number 07870845

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
30 Jun 2023 TM01 Termination of appointment of Kerry Hinton as a director on 8 June 2023
16 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
14 Apr 2022 AA Micro company accounts made up to 30 September 2021
23 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
21 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
13 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Jun 2017 AD01 Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 21 June 2017
14 Jun 2017 CS01 Confirmation statement made on 9 May 2017 with updates
05 Jun 2017 AD01 Registered office address changed from 82C East Hill Colchester Essex C01 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 5 June 2017
12 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
27 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3
27 May 2016 AD04 Register(s) moved to registered office address 82C East Hill Colchester Essex C01 2QW
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Nov 2015 TM01 Termination of appointment of a director
09 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 3
31 Mar 2015 MR01 Registration of charge 078708450001, created on 31 March 2015