DEVELOPIFY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Appointment of Mrs Joanne Hatton as a director on 2024-11-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

05/06/195 June 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

25/04/1925 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1925 April 2019 25/04/19 STATEMENT OF CAPITAL GBP 42

View Document

10/04/1910 April 2019 SOLVENCY STATEMENT DATED 19/03/19

View Document

10/04/1910 April 2019 STATEMENT BY DIRECTORS

View Document

10/04/1910 April 2019 REDUCE ISSUED CAPITAL 19/03/2019

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON BL1 4BY

View Document

27/03/1927 March 2019 Registered office address changed from , Carlyle House 78 Chorley New Road, Bolton, BL1 4BY to 11 Speedwell Close Pontprennau Cardiff CF23 8QF on 2019-03-27

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WARREN

View Document

26/03/1926 March 2019 CESSATION OF ANTHONY MCKEOWN AS A PSC

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCKEOWN

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR MATTHEW BEN HATTON

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 SAIL ADDRESS CHANGED FROM: C/O ANTHONY MCKEOWN 120 FLOOR 6, BARK STREET BOLTON BL1 2AX ENGLAND

View Document

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/03/1418 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

18/03/1418 March 2014 SAIL ADDRESS CREATED

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR MATTHEW GARETH WARREN

View Document

16/09/1316 September 2013 Registered office address changed from , 6th Floor, 120 Bark Street, Bolton, BL1 2AX, England on 2013-09-16

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 6TH FLOOR 120 BARK STREET BOLTON BL1 2AX ENGLAND

View Document

23/04/1323 April 2013 04/04/13 STATEMENT OF CAPITAL GBP 140

View Document

18/02/1318 February 2013 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