DEVELOPMENT CAPITAL LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been discontinued

View Document

14/07/2514 July 2025 NewRegistered office address changed from PO Box 4385 07075830 - Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 2025-07-14

View Document

18/06/2518 June 2025 Compulsory strike-off action has been suspended

View Document

18/06/2518 June 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

17/04/2517 April 2025 Registered office address changed to PO Box 4385, 07075830 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-17

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

27/11/2427 November 2024 Registered office address changed from 26 High Street Rickmansworth WD3 1ER England to 20 Wenlock Road 20 Wenlock Road London N1 7GU on 2024-11-27

View Document

07/10/247 October 2024 Order of court to rescind winding up

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

15/11/2315 November 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

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

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

25/02/2125 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, SECRETARY JUST NOMINEES LIMITED

View Document

07/10/207 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM SUITE 3B2 NORTHSIDE HOUSE MOUNT PLEASENT BARNET EN4 9EB

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY PIERS HORLICK / 22/10/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PIERS HORLICK / 22/10/2018

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/12/1712 December 2017 DISS40 (DISS40(SOAD))

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

03/02/163 February 2016 Annual return made up to 13 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

10/01/1410 January 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/01/132 January 2013 Annual return made up to 13 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/01/1217 January 2012 Annual return made up to 13 November 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR TIMOTHY PIERS HORLICK

View Document

08/12/108 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MR TIMOTHY PIERS HORLICK

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR DARRYL ASHING

View Document

15/10/1015 October 2010 CORPORATE SECRETARY APPOINTED JUST NOMINEES LIMITED

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR EDWINA COALES

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM, WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET, LONDON, W1G 9QR, ENGLAND

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR DARRYL DOUGLAS ASHING

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM, SUITE B, 29 HARLEY STREET, LONDON, W1G 9QR, ENGLAND

View Document

13/11/0913 November 2009 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