MEDICINES DEVELOPMENT & LICENSING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-08 with updates

View Document

10/07/2510 July 2025 NewNotification of Jennifer Elizabeth Collins as a person with significant control on 2016-05-24

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/05/1630 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN DOUGLAS COLLINS / 18/06/2015

View Document

30/06/1530 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/06/1422 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

22/06/1422 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN DOUGLAS COLLINS / 30/07/2013

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH COLLINS / 25/07/2013

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH COLLINS / 27/07/2013

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 3 3 GARDEN CLOSE MICKLETON CHIPPING CAMPDEN GL55 6RT UNITED KINGDOM

View Document

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

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 3 BARKESTONE CLOSE EMERSON VALLEY MILTON KEYNES BUCKS MK4 2AT

View Document

25/07/1325 July 2013 Registered office address changed from , 3 Barkestone Close, Emerson Valley, Milton Keynes, Bucks, MK4 2AT on 2013-07-25

View Document

20/06/1320 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 COMPANY NAME CHANGED DRUG DEVELOPMENT AND LICENSING LIMITED CERTIFICATE ISSUED ON 15/05/13

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 INCREASE SHARE CAPITAL 24/03/2012

View Document

09/05/129 May 2012 24/03/12 STATEMENT OF CAPITAL GBP 150

View Document

09/05/129 May 2012 24/03/12 STATEMENT OF CAPITAL GBP 150

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH COLLINS / 01/10/2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN DOUGLAS COLLINS / 01/10/2009

View Document

02/06/102 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COLLINS / 24/05/2009

View Document

25/05/0925 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JENNIFER COLLINS / 24/05/2009

View Document

10/03/0910 March 2009 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

25/09/0825 September 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/11/066 November 2006

View Document

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

View Document

10/07/0610 July 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/08/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

24/05/0524 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information