Advanced company searchLink opens in new window

DRUGDEV LIMITED

Company number 06026452

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 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
25 Sep 2023 AD02 Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
22 Sep 2023 TM02 Termination of appointment of Halco Secretaries Limited as a secretary on 20 June 2023
22 Sep 2023 AP04 Appointment of Jtc (Uk) Limited as a secretary on 20 June 2023
20 Jul 2023 CH01 Director's details changed for Mr Imran Mecci on 18 February 2021
13 May 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
13 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with no updates
12 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Sep 2021 AD01 Registered office address changed from 210 Pentonville Road London N1 9JY United Kingdom to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 1 September 2021
14 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
25 Sep 2020 AA Full accounts made up to 31 December 2019
19 Dec 2019 AD03 Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd
18 Dec 2019 AP04 Appointment of Halco Secretaries Limited as a secretary on 17 December 2019
18 Dec 2019 AD02 Register inspection address has been changed to 5 Fleet Place London EC4M 7rd
18 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
18 Dec 2019 PSC07 Cessation of Drugdev Inc as a person with significant control on 28 November 2019
18 Dec 2019 PSC02 Notification of Iqvia Ltd. as a person with significant control on 28 November 2019
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 101
11 Oct 2019 AA Full accounts made up to 31 December 2018
14 May 2019 AD01 Registered office address changed from 500 Brook Drive Green Park Reading Berkshire RG2 6UU United Kingdom to 210 Pentonville Road London N1 9JY on 14 May 2019
14 May 2019 TM01 Termination of appointment of Alasdair Macdonald as a director on 3 May 2019
14 May 2019 AP01 Appointment of Mr Imran Mecci as a director on 3 May 2019
19 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates