IDENTITY DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
19/07/1919 July 2019 | REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 9 BARTHOLOMEWS BRIGHTON BN1 1HG |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/11/1520 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/11/1419 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/11/1329 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/11/1221 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/11/1128 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
28/11/1128 November 2011 | REGISTERED OFFICE CHANGED ON 28/11/2011 FROM TOP FLOOR 18 CHESHAM ROAD BRIGHTON EAST SUSSEX BN2 1NB |
30/07/1130 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/01/1112 January 2011 | Annual return made up to 24 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE SMITH / 01/10/2009 |
12/11/0912 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
21/11/0821 November 2008 | DIRECTOR APPOINTED LYNNE SMITH |
27/10/0827 October 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
24/10/0824 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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