DEVELOPMENT INTELLIGENCE LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Progress report in a winding up by the court

View Document

26/02/2426 February 2024 Appointment of a liquidator

View Document

22/02/2422 February 2024 Order of court to wind up

View Document

19/02/2419 February 2024 Order of court to wind up

View Document

31/12/2331 December 2023 Notice of a court order ending Administration

View Document

19/07/2319 July 2023 Administrator's progress report

View Document

02/03/232 March 2023 Result of meeting of creditors

View Document

17/02/2317 February 2023 Statement of administrator's proposal

View Document

20/01/2320 January 2023 Statement of affairs with form AM02SOA

View Document

19/12/2219 December 2022 Appointment of an administrator

View Document

19/12/2219 December 2022 Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to Allen House 1 Westmead Road Sutton SM1 4LA on 2022-12-19

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070486730001

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 AC COURT HIGH STREET THAMES DITTON SURREY KT7 0SR UNITED KINGDOM

View Document

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

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON PHILIP-JAMES KEABLE / 18/10/2018

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM GLENFIELD HOUSE 29 HIGH STREET BLETCHINGLEY SURREY RH1 4PB UNITED KINGDOM

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON PHILIP-JAMES KEABLE / 18/10/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA KEABLE / 18/10/2018

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MRS TANYA KEABLE / 18/10/2018

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 85 BUCKINGHAM GATE LONDON SW1E 6PD

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

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

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

07/07/167 July 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/10/1520 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/11/1414 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, SECRETARY TANYA KEABLE

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MRS TANYA KEABLE

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM C/O TANYA KEABLE GLENFIELD HOUSE 29 HIGH STREET BLETCHINGLEY SURREY RH1 4PB

View Document

14/11/1314 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/10/1222 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/06/1226 June 2012 PREVSHO FROM 31/10/2011 TO 31/08/2011

View Document

07/11/117 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 22/09/11 STATEMENT OF CAPITAL GBP 200

View Document

07/10/117 October 2011 ADOPT ARTICLES 22/09/2011

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR TANYA KEABLE

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA KEABLE / 18/08/2011

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR NICHOLAS SIMON PHILIP-JAMES KEABLE

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

18/08/1118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS TANYA KEABLE / 18/08/2011

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

15/11/1015 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

19/10/0919 October 2009 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