OFFICE DEVELOP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Micro company accounts made up to 2024-07-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-07-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/12/2226 December 2022 Micro company accounts made up to 2022-07-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

17/10/2217 October 2022 Change of details for Mr James Matthew Lynas as a person with significant control on 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

05/10/215 October 2021 Change of details for Mr James Matthew Lynas as a person with significant control on 2021-08-01

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

05/10/215 October 2021 Change of details for Mrs Hyeone Choi as a person with significant control on 2021-08-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

13/12/1913 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MRS HYEONE CHOI / 01/08/2019

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES MATTHEW LYNAS / 01/08/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW LYNAS / 01/08/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HYEONE CHOI / 01/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 26 ST. CROSS COURT UPPER MARSH LANE HODDESDON HERTFORDSHIRE EN11 8LG

View Document

19/11/1819 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

13/12/1713 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/08/1513 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MRS HYEONE CHOI

View Document

10/10/1410 October 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 8 PARKWOOD CLOSE BROXBOURNE HERTFORDSHIRE EN10 7PF UNITED KINGDOM

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/09/136 September 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/08/1216 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

21/07/1121 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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