About

Registered Number: 03687340
Date of Incorporation: 23/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Gable End Sparrow Hall Business Park, Leighton Road, Edlesborough, Bedfordshire, LU6 2ES

 

Founded in 1998, Pharmaceutical Management Intelligence Ltd have registered office in Edlesborough, it has a status of "Active". The company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYCE, Alison 27 September 2017 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 03 January 2018
AP01 - Appointment of director 17 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 14 January 2016
AD01 - Change of registered office address 11 January 2016
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 27 May 2014
AA01 - Change of accounting reference date 14 February 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
RESOLUTIONS - N/A 18 December 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 17 January 2013
SH01 - Return of Allotment of shares 12 March 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 15 December 2011
SH01 - Return of Allotment of shares 24 November 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 11 March 2010
SH01 - Return of Allotment of shares 22 February 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 13 April 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 10 April 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 29 March 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 03 April 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 05 April 2005
RESOLUTIONS - N/A 24 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2005
363s - Annual Return 24 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2004
288c - Notice of change of directors or secretaries or in their particulars 11 March 2004
AA - Annual Accounts 11 March 2004
RESOLUTIONS - N/A 09 March 2004
RESOLUTIONS - N/A 09 March 2004
RESOLUTIONS - N/A 09 March 2004
SA - Shares agreement 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2004
123 - Notice of increase in nominal capital 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2004
363s - Annual Return 24 February 2004
RESOLUTIONS - N/A 17 February 2004
RESOLUTIONS - N/A 17 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 February 2004
288c - Notice of change of directors or secretaries or in their particulars 17 February 2004
288a - Notice of appointment of directors or secretaries 06 August 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 02 May 2002
363s - Annual Return 19 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2001
225 - Change of Accounting Reference Date 27 June 2001
287 - Change in situation or address of Registered Office 28 March 2001
363s - Annual Return 30 January 2001
288a - Notice of appointment of directors or secretaries 01 December 2000
AA - Annual Accounts 14 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
363s - Annual Return 21 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
363s - Annual Return 26 January 2000
CERTNM - Change of name certificate 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
NEWINC - New incorporation documents 23 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.