IDENTIFY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/07/1622 July 2016 | APPOINTMENT TERMINATED, SECRETARY JOANNE JAGER |
19/07/1619 July 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
11/07/1611 July 2016 | DIRECTOR APPOINTED MRS JULIA ELAINE JAGER |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/05/1528 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/11/1418 November 2014 | COMPANY NAME CHANGED IDENTIFY LIMITED CERTIFICATE ISSUED ON 18/11/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/06/143 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
02/07/132 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAGER / 15/05/2012 |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/01/1311 January 2013 | PREVEXT FROM 30/04/2012 TO 31/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/05/1230 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
01/06/111 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
28/05/1028 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
05/08/085 August 2008 | REGISTERED OFFICE CHANGED ON 05/08/08 FROM: SPURLING CANNON 194 CANTERBURY ROAD BIRCHINGTON KENT CT7 9AQ |
02/06/082 June 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
21/06/0721 June 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
09/06/049 June 2004 | REGISTERED OFFICE CHANGED ON 09/06/04 FROM: SMUGGLERS END THE STREET, LYMPNE HYTHE KENT CT21 4LQ |
19/05/0419 May 2004 | RETURN MADE UP TO 14/05/04; CHANGE OF MEMBERS |
11/02/0411 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
30/05/0330 May 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
05/02/035 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
24/05/0224 May 2002 | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
22/01/0222 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
25/07/0125 July 2001 | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
09/02/019 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
12/06/0012 June 2000 | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
19/05/0019 May 2000 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00 |
25/05/9925 May 1999 | NEW DIRECTOR APPOINTED |
25/05/9925 May 1999 | NEW SECRETARY APPOINTED |
21/05/9921 May 1999 | SECRETARY RESIGNED |
21/05/9921 May 1999 | REGISTERED OFFICE CHANGED ON 21/05/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
21/05/9921 May 1999 | DIRECTOR RESIGNED |
14/05/9914 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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