About

Registered Number: 07660726
Date of Incorporation: 07/06/2011 (13 years and 10 months ago)
Company Status: Active
Registered Address: 2 Crossways Business Centre, Bicester Road, Aylesbury, HP18 0RA

 

Mymedsandme Ltd was registered on 07 June 2011 with its registered office in Aylesbury. There is only one director listed for this organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REEVE, Paul 26 June 2012 11 September 2015 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 03 March 2020
RESOLUTIONS - N/A 08 October 2019
RESOLUTIONS - N/A 24 September 2019
MR01 - N/A 21 August 2019
MR04 - N/A 14 August 2019
MR04 - N/A 14 August 2019
SH01 - Return of Allotment of shares 08 August 2019
SH01 - Return of Allotment of shares 08 August 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 27 March 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 11 March 2019
SH01 - Return of Allotment of shares 25 February 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 04 February 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 25 October 2018
PSC08 - N/A 09 August 2018
CS01 - N/A 09 August 2018
PSC07 - N/A 09 August 2018
SH01 - Return of Allotment of shares 09 August 2018
SH01 - Return of Allotment of shares 09 August 2018
SH01 - Return of Allotment of shares 09 August 2018
SH01 - Return of Allotment of shares 09 August 2018
AA - Annual Accounts 28 June 2018
AP01 - Appointment of director 22 November 2017
PSC01 - N/A 07 August 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 26 May 2017
RESOLUTIONS - N/A 25 January 2017
SH04 - Notice of sale or transfer of treasury shares for a public limited company 23 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 04 July 2016
CH01 - Change of particulars for director 04 July 2016
SH04 - Notice of sale or transfer of treasury shares for a public limited company 16 December 2015
TM01 - Termination of appointment of director 16 September 2015
CH01 - Change of particulars for director 20 August 2015
CH01 - Change of particulars for director 20 August 2015
CH01 - Change of particulars for director 20 August 2015
CH01 - Change of particulars for director 20 August 2015
CH01 - Change of particulars for director 20 August 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 10 August 2015
SH01 - Return of Allotment of shares 06 August 2015
SH01 - Return of Allotment of shares 28 July 2015
SH04 - Notice of sale or transfer of treasury shares for a public limited company 07 May 2015
SH04 - Notice of sale or transfer of treasury shares for a public limited company 02 February 2015
SH04 - Notice of sale or transfer of treasury shares for a public limited company 02 February 2015
AR01 - Annual Return 18 July 2014
CH01 - Change of particulars for director 18 July 2014
AA - Annual Accounts 15 May 2014
CH01 - Change of particulars for director 10 April 2014
MISC - Miscellaneous document 24 March 2014
SH03 - Return of purchase of own shares 18 October 2013
SH04 - Notice of sale or transfer of treasury shares for a public limited company 18 October 2013
RESOLUTIONS - N/A 17 October 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
TM01 - Termination of appointment of director 29 July 2013
AA - Annual Accounts 18 February 2013
SH01 - Return of Allotment of shares 15 February 2013
SH01 - Return of Allotment of shares 15 February 2013
AP01 - Appointment of director 04 February 2013
MG01 - Particulars of a mortgage or charge 23 January 2013
MG01 - Particulars of a mortgage or charge 23 January 2013
RESOLUTIONS - N/A 22 January 2013
AA01 - Change of accounting reference date 13 December 2012
AP01 - Appointment of director 17 October 2012
AP01 - Appointment of director 19 September 2012
AP01 - Appointment of director 06 September 2012
AR01 - Annual Return 29 August 2012
AP01 - Appointment of director 28 August 2012
AP01 - Appointment of director 28 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 June 2012
SH01 - Return of Allotment of shares 21 June 2012
SH01 - Return of Allotment of shares 21 June 2012
TM01 - Termination of appointment of director 21 February 2012
AP01 - Appointment of director 10 February 2012
NEWINC - New incorporation documents 07 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2019 Outstanding

N/A

Trust debenture 09 January 2013 Fully Satisfied

N/A

Trust debenture 09 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.