MEDICINE DROP - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-28 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2024-03-21 insert about_pages_linkeddomain pharmacyregulation.org
2024-03-21 insert contact_pages_linkeddomain pharmacyregulation.org
2024-03-21 insert index_pages_linkeddomain pharmacyregulation.org
2024-03-21 insert terms_pages_linkeddomain pharmacyregulation.org
2024-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/24, NO UPDATES
2023-08-07 update num_mort_charges 0 => 2
2023-08-07 update num_mort_outstanding 0 => 2
2023-08-03 insert about_pages_linkeddomain edge.studio
2023-08-03 insert contact_pages_linkeddomain edge.studio
2023-08-03 insert index_pages_linkeddomain edge.studio
2023-08-03 insert terms_pages_linkeddomain edge.studio
2023-07-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071173110001
2023-07-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071173110002
2023-06-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2023-03-14 delete address The College Business Centre, Uttoxeter New Road, Derby, Derbyshire, DE22 3WZ
2023-03-14 delete address The College, Uttoxeter New Road, Derby, DE22 3WZ
2023-03-14 delete phone 09283888
2023-03-14 delete registration_number 09283888
2023-03-14 delete registration_number 9010566
2023-03-14 insert address The Brian Clough Business Centre, 200-222 Cotton Lane, Derby. DE248GJ
2023-03-14 insert address The Brian Clough Business Centre, 200-222 Cotton Lane. DE24 8GJ
2023-03-14 insert phone 07117311
2023-03-14 insert registration_number 07117311
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, NO UPDATES
2022-11-08 delete source_ip 172.67.193.4
2022-11-08 delete source_ip 104.21.84.125
2022-11-08 insert source_ip 35.214.49.87
2022-07-21 update statutory_documents DIRECTOR APPOINTED MRS KIRANPREET KAUR JOHAL
2022-02-11 delete phone 09690230
2022-02-11 delete registration_number 09690230
2022-02-11 insert registration_number 7117311
2022-02-07 update statutory_documents DIRECTOR APPOINTED MR DANNYJO SINGH JOHAL
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-02-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNYJO SINGH JOHAL
2022-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAGDEEP SINGH DOSANJH / 01/07/2021
2022-02-07 update statutory_documents CESSATION OF DAVINA MANVEER DOSANJH AS A PSC
2022-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVINA DOSANJH
2022-02-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVINA DOSANJH
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-03 delete address The College, Uttoxeter New Road, Derby DE22 4DS
2021-12-03 insert address 200-222 Cotton Lane The Brian Clough Business Centre DE24 8GJ
2021-12-03 update primary_contact The College Uttoxeter New Road Derby DE22 4DS => 200-222 Cotton Lane The Brian Clough Business Centre DE24 8GJ
2021-11-18 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES
2021-04-22 delete general_emails he..@medcinedrop.co.uk
2021-04-22 delete email he..@medcinedrop.co.uk
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-31 delete registration_number 3802593
2021-01-31 delete source_ip 104.27.172.133
2021-01-31 delete source_ip 104.27.173.133
2021-01-31 insert phone 09690230
2021-01-31 insert registration_number 09690230
2021-01-31 insert source_ip 104.21.84.125
2020-10-08 insert index_pages_linkeddomain www.gov.uk
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES
2020-01-07 update account_category null => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-19 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-13 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 delete address UNIT 8 BRIAN CLOUGH BUSINESS CENTRE 200-222 COTTON LANE DERBY DE24 8GJ
2016-05-12 insert address UNIT 4 200-222 COTTON LANE DERBY ENGLAND DE24 8GJ
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-01-06 => 2016-01-06
2016-05-12 update returns_next_due_date 2016-02-03 => 2017-02-03
2016-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2016 FROM UNIT 8 BRIAN CLOUGH BUSINESS CENTRE 200-222 COTTON LANE DERBY DE24 8GJ
2016-03-21 update statutory_documents 06/01/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-06 => 2015-01-06
2015-03-07 update returns_next_due_date 2015-02-03 => 2016-02-03
2015-02-22 update statutory_documents 06/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address UNIT 8 BRIAN CLOUGH BUSINESS CENTRE 200-222 COTTON LANE DERBY ENGLAND DE24 8GJ
2014-02-07 insert address UNIT 8 BRIAN CLOUGH BUSINESS CENTRE 200-222 COTTON LANE DERBY DE24 8GJ
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-06 => 2014-01-06
2014-02-07 update returns_next_due_date 2014-02-03 => 2015-02-03
2014-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update statutory_documents 06/01/14 FULL LIST
2013-12-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2012-01-06 => 2013-01-06
2013-06-24 update returns_next_due_date 2013-02-03 => 2014-02-03
2013-01-16 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2013-01-07 update statutory_documents 06/01/13 FULL LIST
2012-06-11 update statutory_documents DIRECTOR APPOINTED MRS DAVINA DOSANJH
2012-01-10 update statutory_documents 06/01/12 FULL LIST
2012-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SATWANT KALIRAI
2011-10-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-06 update statutory_documents 06/01/11 FULL LIST
2011-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAGDEEP DOSANJH / 06/01/2011
2011-01-04 update statutory_documents CURREXT FROM 31/01/2011 TO 31/03/2011
2010-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 8 PLOVER COURT MICKLEOVER DERBY DERBYSHIRE DE3 0UN ENGLAND
2010-01-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION