DEVELOPMENT INITIATIVES POVERTY RESEARCH LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Registered office address changed from Evelyn Partners Llp Portwall Place Portwall Lane Bristol BS1 6NA to S&W Partners Llp C/O Rrs Department Eq, 111 Victoria Street Redcliffe Bristol BS1 6AX on 2025-05-29

View Document

04/02/254 February 2025 Statement of affairs

View Document

08/01/258 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/11/2426 November 2024 Registered office address changed from 1st Floor Centre, Quorum Bond Street South Bristol BS1 3AE England to Portwall Place Portwall Lane Bristol BS1 6NA on 2024-11-26

View Document

26/11/2426 November 2024 Appointment of a voluntary liquidator

View Document

26/11/2426 November 2024 Resolutions

View Document

15/09/2315 September 2023 Full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Resolutions

View Document

20/04/2320 April 2023 Appointment of Mr Adrian John Lovett as a director on 2023-04-19

View Document

20/04/2320 April 2023 Termination of appointment of Harpinder Kaur Athwal Collacott as a director on 2023-04-19

View Document

10/01/2310 January 2023 Memorandum and Articles of Association

View Document

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

View Accounts

22/12/2222 December 2022 Cessation of Harpinder Kaur Athwal Collacott as a person with significant control on 2022-11-15

View Document

22/12/2222 December 2022 Notification of a person with significant control statement

View Document

05/10/225 October 2022 Change of details for Mrs Harpinder Kaur Athwal Collacott as a person with significant control on 2021-02-01

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

16/02/2216 February 2022 Appointment of Mrs Annie Namala as a director on 2022-01-31

View Document

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

View Accounts

16/11/2116 November 2021 Appointment of Mr Zhi Huan Wu as a director on 2021-11-16

View Document

15/11/2115 November 2021 Appointment of Ms Mary Waithiegeni Chege as a director on 2021-10-27

View Document

15/11/2115 November 2021 Termination of appointment of Diane Elizabeth Coulton Kingston as a director on 2021-10-22

View Document

15/11/2115 November 2021 Appointment of Mr Kapil Kapoor as a director on 2021-10-27

View Document

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

View Accounts

19/07/1919 July 2019 DIRECTOR APPOINTED MRS DIANE ELIZABETH KINGSTON

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHILDS

View Document

03/06/193 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SAYER

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED DOCTOR ALEX CHIKA EZEH

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR TIMOTHY TAKONA

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MS TINA BLAZQUEZ-LOPEZ

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR MYLES WICKSTEAD

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR JUDITH RANDEL

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR PAUL EDWARD STUART

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

27/06/1827 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONY GERMAN

View Document

15/09/1715 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

28/03/1728 March 2017 SECRETARY APPOINTED MRS JANET LESLEY REILLY

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, SECRETARY MARK KAHN

View Document

23/05/1623 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/10/1522 October 2015 ADOPT ARTICLES 02/10/2015

View Document

13/10/1513 October 2015 SECRETARY APPOINTED MR MARK EMMANUEL KAHN

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES GERMAN / 01/09/2015

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MS HARPINDER COLLACOTT

View Document

12/10/1512 October 2015 12/09/15 NO MEMBER LIST

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR MYLES WICKSTEAD

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/09/1412 September 2014 12/09/14 NO MEMBER LIST

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN BOWE

View Document

12/09/1312 September 2013 12/09/13 NO MEMBER LIST

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/09/1212 September 2012 12/09/12 NO MEMBER LIST

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM KEWARD COURT KEWARD BUSINESS PARK JOCELYN DRIVE WELLS SOMERSET BA5 1DB

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR CHRISTOPHER GREENSLADE CHILDS

View Document

28/10/1128 October 2011 12/09/11 NO MEMBER LIST

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOIS SAYER / 12/09/2010

View Document

18/10/1018 October 2010 12/09/10 NO MEMBER LIST

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/0927 October 2009 SECRETARY APPOINTED MR MARTIN BOWE

View Document

08/10/098 October 2009 12/09/09 NO MEMBER LIST

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, SECRETARY TLT SECRETARIES LIMITED

View Document

25/07/0925 July 2009 REGISTERED OFFICE CHANGED ON 25/07/2009 FROM 1 REDCLIFF STREET BRISTOL AVON BS1 6TP

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED CATHERINE SAYER

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/088 October 2008 ANNUAL RETURN MADE UP TO 12/09/08

View Document

15/05/0815 May 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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