BYZANTIAN DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

24/04/2424 April 2024 Change of details for Mr Daniel Frederick Bugatti Multon as a person with significant control on 2018-03-31

View Document

24/04/2424 April 2024 Change of details for Mr Daniel Frederick Bugatti Multon as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Daniel Frederick Bugatti Multon on 2024-04-24

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

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

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 26 GEORGE SQUARE EDINBURGH EH8 9LD UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL FREDERICK BUGATTI MULTON / 25/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FREDERICK BUGATTI MULTON / 25/02/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN TURNBULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

04/05/184 May 2018 CESSATION OF STEVEN TURNBULL AS A PSC

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN TURNBULL

View Document

12/04/1812 April 2018 CURREXT FROM 30/04/2018 TO 31/07/2018

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

06/04/176 April 2017 CURRSHO FROM 30/04/2018 TO 30/04/2017

View Document

06/04/176 April 2017 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