DEVELOPERS STUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Notification of Muhammad Shahid Hanif as a person with significant control on 2024-08-13

View Document

13/08/2413 August 2024 Appointment of Mr Muhammad Shahid Hanif as a director on 2024-08-13

View Document

13/08/2413 August 2024 Termination of appointment of Muhammad Qaiser Rafique as a director on 2024-08-13

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

13/08/2413 August 2024 Amended micro company accounts made up to 2022-10-31

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/01/2231 January 2022 Termination of appointment of Shahid Hanif as a director on 2022-01-31

View Document

31/01/2231 January 2022 Notification of Bookkeeping Pro Uk Limited as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Cessation of Shahid Hanif as a person with significant control on 2022-01-31

View Document

28/01/2228 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-10-05 with no updates

View Document

28/01/2228 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Registered office address changed from International House 36-38 Cornhill London EC3V 3NG United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 2022-01-11

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

29/12/2129 December 2021 Registered office address changed from The South Quay Building, 189 Marsh Wall, London E14 9SH United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 2021-12-29

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/206 October 2020 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