Advanced company searchLink opens in new window

ALLIANCE DRUG DEVELOPMENT LIMITED

Company number 07420683

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)
08 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
28 Oct 2022 AD01 Registered office address changed from C/O Three Leaves, 5 Rockware Avenue, Office 13 Rockware Business Centre, Greenford, Middlesex, UB6 0AA United Kingdom to Venture House 2 Arlington Square Downshire Way Bracknell RG12 1WA on 28 October 2022
28 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
04 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with updates
04 Nov 2021 PSC04 Change of details for Dr Muhammad Shoaib as a person with significant control on 25 October 2021
04 Nov 2021 SH01 Statement of capital following an allotment of shares on 25 October 2021
  • GBP 1,000
20 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
02 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
01 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 28 October 2018
  • GBP 650
30 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
31 Oct 2017 PSC04 Change of details for Nosheen Shoaib as a person with significant control on 25 October 2017
31 Oct 2017 CH01 Director's details changed for Mrs Nosheen Shoaib on 25 October 2017
31 Oct 2017 CH01 Director's details changed for Mr Muhammad Shoaib on 25 October 2017
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Jul 2017 PSC01 Notification of Nosheen Shoaib as a person with significant control on 1 July 2017
14 Jul 2017 AD01 Registered office address changed from PO Box UB6 0AA C/F Three Leaves 5 Rockware Avenue Office 13, Rockware Business Centre Greenford Middlesex UB6 0AA United Kingdom to C/O Three Leaves, 5 Rockware Avenue, Office 13 Rockware Business Centre, Greenford, Middlesex, UB6 0AA on 14 July 2017
13 Jul 2017 AD01 Registered office address changed from 11 Vickers Row Bracknell Berkshire RG12 9PQ to PO Box UB6 0AA C/F Three Leaves 5 Rockware Avenue Office 13, Rockware Business Centre Greenford Middlesex UB6 0AA on 13 July 2017
08 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates