DEVELOPMENT INTELLIGENCE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Progress report in a winding up by the court |
26/02/2426 February 2024 | Appointment of a liquidator |
22/02/2422 February 2024 | Order of court to wind up |
19/02/2419 February 2024 | Order of court to wind up |
31/12/2331 December 2023 | Notice of a court order ending Administration |
19/07/2319 July 2023 | Administrator's progress report |
02/03/232 March 2023 | Result of meeting of creditors |
17/02/2317 February 2023 | Statement of administrator's proposal |
20/01/2320 January 2023 | Statement of affairs with form AM02SOA |
19/12/2219 December 2022 | Appointment of an administrator |
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 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/08/1921 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 070486730001 |
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 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES |
26/10/1826 October 2018 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON PHILIP-JAMES KEABLE / 18/10/2018 |
26/10/1826 October 2018 | REGISTERED OFFICE CHANGED ON 26/10/2018 FROM GLENFIELD HOUSE 29 HIGH STREET BLETCHINGLEY SURREY RH1 4PB UNITED KINGDOM |
26/10/1826 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON PHILIP-JAMES KEABLE / 18/10/2018 |
26/10/1826 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA KEABLE / 18/10/2018 |
26/10/1826 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS TANYA KEABLE / 18/10/2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES |
23/10/1723 October 2017 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 85 BUCKINGHAM GATE LONDON SW1E 6PD |
29/09/1729 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
07/07/167 July 2016 | CURREXT FROM 31/08/2016 TO 31/12/2016 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
20/10/1520 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
07/06/157 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
14/11/1414 November 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
24/10/1424 October 2014 | APPOINTMENT TERMINATED, SECRETARY TANYA KEABLE |
24/10/1424 October 2014 | DIRECTOR APPOINTED MRS TANYA KEABLE |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
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 |
14/11/1314 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
22/10/1222 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
26/06/1226 June 2012 | PREVSHO FROM 31/10/2011 TO 31/08/2011 |
07/11/117 November 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
19/10/1119 October 2011 | 22/09/11 STATEMENT OF CAPITAL GBP 200 |
07/10/117 October 2011 | ADOPT ARTICLES 22/09/2011 |
21/09/1121 September 2011 | APPOINTMENT TERMINATED, DIRECTOR TANYA KEABLE |
19/08/1119 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA KEABLE / 18/08/2011 |
19/08/1119 August 2011 | DIRECTOR APPOINTED MR NICHOLAS SIMON PHILIP-JAMES KEABLE |
19/08/1119 August 2011 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
18/08/1118 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS TANYA KEABLE / 18/08/2011 |
02/08/112 August 2011 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND |
29/07/1129 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
15/11/1015 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
19/10/0919 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DEVELOPMENT INTELLIGENCE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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