BUSINESS DEVELOPING ADVISORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/11/2314 November 2023 Secretary's details changed for P & T Secretaries Limited on 2023-09-11

View Document

14/11/2314 November 2023 Director's details changed for Mr. Fabio Bellomo on 2023-09-11

View Document

14/11/2314 November 2023 Director's details changed for Edwardson Parker Associates Limited on 2023-09-11

View Document

11/09/2311 September 2023 Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 2023-09-11

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Registered office address changed from 17, Carlisle Street First Floor London W1D 3BU England to 17 Carlisle Street First Floor London W1D 3BU on 2022-05-12

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/04/221 April 2022 Registered office address changed from First Floor 10 Philpot Lane London EC3M 8AA England to 17, Carlisle Street First Floor London W1D 3BU on 2022-04-01

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 22 EASTCHEAP 2ND FLOOR LONDON EC3M 1EU

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERTO SCOGNAMIGLIO

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CORPORATE DIRECTOR APPOINTED EDWARDSON PARKER ASSOCIATES LIMITED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERTO SCOGNAMIGLIO / 15/03/2016

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR. PIETRO CARENZA

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR. KHURRAM ABBAS DEEN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERTO SCOGNAMIGLIO / 21/04/2015

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. FABIO BELLOMO / 21/02/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

06/02/156 February 2015 ARTICLES OF ASSOCIATION

View Document

23/01/1523 January 2015

View Document

23/01/1523 January 2015 COMPANY NAME CHANGED STANMORE PROJECTS LIMITED CERTIFICATE ISSUED ON 23/01/15

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR MCWILLIAMS, DUDLEY & ASSOCIATES LIMITED

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA VAN DEN BERG

View Document

23/01/1523 January 2015

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR. FABIO BELLOMO

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR. ROBERTO SCOGNAMIGLIO

View Document

22/01/1522 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P & T SECRETARIES LIMITED / 03/12/2014

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM GROUND FLOOR 6 DYER'S BUILDINGS LONDON EC1N 2JT

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

16/12/1316 December 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MCWILLIAMS, DUDLEY & ASSOCIATES LIMITED / 10/12/2013

View Document

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA CORNELIA VAN DEN BERG / 17/06/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS. CHRISTINA CORNELIA VAN DEN BERG / 17/04/2012

View Document

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/09/116 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MCWILLIAMS, DUDLEY & ASSOCIATES LIMITED / 01/08/2011

View Document

09/05/119 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA CORNELIA VAN DEN BERG / 01/12/2010

View Document

17/04/1017 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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