DEVELOPING YOUR BUSINESS LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

06/11/246 November 2024 Application to strike the company off the register

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-29

View Document

08/05/248 May 2024 Notification of Amjad Saeed as a person with significant control on 2024-04-01

View Document

30/04/2430 April 2024 Cessation of Amir Nazir as a person with significant control on 2024-01-01

View Document

18/04/2418 April 2024 Appointment of Mr Amjad Saeed as a director on 2024-04-01

View Document

18/04/2418 April 2024 Termination of appointment of Amir Nazir as a director on 2024-04-01

View Document

01/03/241 March 2024 Change of details for Mr Amir Nazir as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Director's details changed for Mr Amir Nazir on 2024-02-29

View Document

29/02/2429 February 2024 Registered office address changed from Ashbrook Business Park Parkside Lane Leeds LS11 5SF England to 46 Houghton Place Bradford BD1 3RG on 2024-02-29

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-01-29

View Document

29/01/2429 January 2024 Annual accounts for year ending 29 Jan 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

30/10/2330 October 2023 Previous accounting period shortened from 2023-01-30 to 2023-01-29

View Document

29/09/2329 September 2023 Termination of appointment of Imran Nazir as a director on 2023-07-01

View Document

10/07/2310 July 2023 Appointment of Mr Imran Nazir as a director on 2023-06-01

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-01-31

View Document

29/01/2329 January 2023 Annual accounts for year ending 29 Jan 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

31/10/2231 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

11/04/2211 April 2022 Registered office address changed from , 46 Houghton Place, Bradford, BD1 3RG, England to Ashbrook Business Park Parkside Lane Leeds LS11 5SF on 2022-04-11

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/06/2015 June 2020 Registered office address changed from , Dept 1902a 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom to Ashbrook Business Park Parkside Lane Leeds LS11 5SF on 2020-06-15

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR HARUN ASLAM

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR IMRAN NAZIR

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR HARUN SHAHZAD ASLAM

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR IMRAN NAZIR

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIR NAZIR

View Document

24/07/1824 July 2018 CESSATION OF AMIR NAZIR AS A PSC

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIR NAZIR

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR AMIR NAZIR

View Document

29/06/1829 June 2018 Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom to Ashbrook Business Park Parkside Lane Leeds LS11 5SF on 2018-06-29

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

29/06/1829 June 2018 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

29/06/1829 June 2018 CESSATION OF BRYAN ANTHONY THORNTON AS A PSC

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

07/10/167 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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