BANDA DEVELOPMENT SERVICES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-17 with updates

View Document

21/05/2521 May 2025 Director's details changed for Mr Edoardo Alessandro Mapelli Mozzi on 2025-05-01

View Document

20/05/2520 May 2025 Director's details changed for Mr Tod Andrew Yeomans on 2025-05-01

View Document

28/03/2528 March 2025 Change of details for Banda Limited as a person with significant control on 2024-06-01

View Document

20/03/2520 March 2025 Change of details for Banda Limited as a person with significant control on 2024-06-01

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Registered office address changed from 3 Alma Studios 32 Stratford Road London W8 6QF England to 2nd Floor 6 Burnsall Street London SW3 3st on 2023-06-13

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Director's details changed for Mr Tod Andrew Yeomans on 2021-09-18

View Document

23/09/2123 September 2021 Director's details changed for Mr Edoardo Alessandro Mapelli Mozzi on 2021-09-18

View Document

23/09/2123 September 2021 Director's details changed for Mr Nathan Lowenstein on 2021-09-18

View Document

02/06/212 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

20/07/1820 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

09/11/179 November 2017 COMPANY NAME CHANGED BANDA LEINSTER LIMITED CERTIFICATE ISSUED ON 09/11/17

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Document

13/10/1613 October 2016 COMPANY NAME CHANGED BANDA PROPERTY DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 13/10/16

View Document

05/08/165 August 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

18/05/1618 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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