Advanced company searchLink opens in new window

DRUGSCIENCE LTD

Company number 08032149

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)
18 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
21 Mar 2024 AD01 Registered office address changed from 130 Wood Street London EC2V 6DL England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 21 March 2024
21 Mar 2024 CH01 Director's details changed for Mr Jeff Smith on 21 March 2024
21 Mar 2024 PSC04 Change of details for Mr David H=John Nutt as a person with significant control on 21 March 2024
17 May 2023 AA Total exemption full accounts made up to 30 June 2022
09 May 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
19 Aug 2022 AP01 Appointment of Countess Dinah Esther Ashley-Cooper as a director on 15 August 2022
19 Aug 2022 AP01 Appointment of Mr Christopher Gerard Hughes as a director on 15 August 2022
15 Jun 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
04 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
18 Jun 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
10 Jun 2021 AP01 Appointment of Mr Adam Digby Knight as a director on 12 November 2018
10 Jun 2021 AP01 Appointment of Prof Ilana Crome as a director on 26 March 2014
27 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
29 Jun 2020 AP01 Appointment of Mr Jeff Smith as a director on 1 July 2018
29 Jun 2020 TM02 Termination of appointment of Anne Schlag as a secretary on 29 June 2020
30 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
29 Apr 2020 AD01 Registered office address changed from Davidson House the Forbury Reading RG1 3EU England to 130 Wood Street London EC2V 6DL on 29 April 2020
27 Sep 2019 AD01 Registered office address changed from 2 Langley Lane London SW8 1GB to Davidson House the Forbury Reading RG1 3EU on 27 September 2019
10 Jun 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
14 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off