IDENTITY DEVELOPMENT LIMITED

Company Documents

DateDescription
31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 9 BARTHOLOMEWS BRIGHTON BN1 1HG

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/11/1520 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/11/1419 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/11/1329 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/11/1128 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM TOP FLOOR 18 CHESHAM ROAD BRIGHTON EAST SUSSEX BN2 1NB

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/01/1112 January 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE SMITH / 01/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED LYNNE SMITH

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

24/10/0824 October 2008 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