MEDICINES DEVELOPMENT & LICENSING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Confirmation statement made on 2025-07-08 with updates |
10/07/2510 July 2025 New | Notification of Jennifer Elizabeth Collins as a person with significant control on 2016-05-24 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/08/249 August 2024 | Confirmation statement made on 2024-07-08 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
06/06/206 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/05/1630 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/06/1530 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN DOUGLAS COLLINS / 18/06/2015 |
30/06/1530 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
22/06/1422 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
22/06/1422 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN DOUGLAS COLLINS / 30/07/2013 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/08/132 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH COLLINS / 25/07/2013 |
02/08/132 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH COLLINS / 27/07/2013 |
30/07/1330 July 2013 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 3 3 GARDEN CLOSE MICKLETON CHIPPING CAMPDEN GL55 6RT UNITED KINGDOM |
30/07/1330 July 2013 | Registered office address changed from , 3 3 Garden Close, Mickleton, Chipping Campden, GL55 6RT, United Kingdom on 2013-07-30 |
25/07/1325 July 2013 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 3 BARKESTONE CLOSE EMERSON VALLEY MILTON KEYNES BUCKS MK4 2AT |
25/07/1325 July 2013 | Registered office address changed from , 3 Barkestone Close, Emerson Valley, Milton Keynes, Bucks, MK4 2AT on 2013-07-25 |
20/06/1320 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
15/05/1315 May 2013 | COMPANY NAME CHANGED DRUG DEVELOPMENT AND LICENSING LIMITED CERTIFICATE ISSUED ON 15/05/13 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/05/1228 May 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
09/05/129 May 2012 | INCREASE SHARE CAPITAL 24/03/2012 |
09/05/129 May 2012 | 24/03/12 STATEMENT OF CAPITAL GBP 150 |
09/05/129 May 2012 | 24/03/12 STATEMENT OF CAPITAL GBP 150 |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH COLLINS / 01/10/2009 |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN DOUGLAS COLLINS / 01/10/2009 |
02/06/102 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
27/05/0927 May 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COLLINS / 24/05/2009 |
25/05/0925 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JENNIFER COLLINS / 24/05/2009 |
10/03/0910 March 2009 | CURRSHO FROM 31/08/2009 TO 31/03/2009 |
25/09/0825 September 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
16/07/0716 July 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
06/11/066 November 2006 | |
06/11/066 November 2006 | REGISTERED OFFICE CHANGED ON 06/11/06 FROM: INVICTA HOUSE BADGEMORE COURT TWO MILE ASH MILTON KEYNES BUCKINGHAMSHIRE MK8 8AF |
10/07/0610 July 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/08/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
05/07/055 July 2005 | NEW DIRECTOR APPOINTED |
05/07/055 July 2005 | NEW SECRETARY APPOINTED |
15/06/0515 June 2005 | NEW DIRECTOR APPOINTED |
10/06/0510 June 2005 | SECRETARY RESIGNED |
10/06/0510 June 2005 | DIRECTOR RESIGNED |
03/06/053 June 2005 | NEW SECRETARY APPOINTED |
03/06/053 June 2005 | SECRETARY RESIGNED |
03/06/053 June 2005 | NEW DIRECTOR APPOINTED |
03/06/053 June 2005 | DIRECTOR RESIGNED |
03/06/053 June 2005 | |
03/06/053 June 2005 | REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
24/05/0524 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company