DEVELOPMENT ISLAND LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

04/03/254 March 2025 Confirmation statement made on 2024-10-06 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

17/10/2417 October 2024 Cessation of Najoua Chahbounia as a person with significant control on 2024-10-16

View Document

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

View Document

02/12/232 December 2023 Termination of appointment of Najoua Chahbounia as a director on 2023-12-01

View Document

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

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

30/07/2330 July 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

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

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

02/08/212 August 2021 Registered office address changed from 89 Barrie Road Sheffield S5 8RS England to Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2021-08-02

View Document

01/08/211 August 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/12/1918 December 2019 Registered office address changed from , 5 Serlo Road, Gloucester, GL1 2QW, England to Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2019-12-18

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 5 SERLO ROAD GLOUCESTER GL1 2QW ENGLAND

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MR ISSAM BAOU / 18/12/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MRS NAJOUA CHAHBOUNIA / 18/12/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/07/197 July 2019 Registered office address changed from , Apt 29698 Apt 29698, Chynoweth House, Trevissome Park, TR4 8UN, Truro, TR4 8UN, England to Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2019-07-07

View Document

07/07/197 July 2019 REGISTERED OFFICE CHANGED ON 07/07/2019 FROM APT 29698 APT 29698, CHYNOWETH HOUSE, TREVISSOME PARK TR4 8UN TRURO TR4 8UN ENGLAND

View Document

04/05/194 May 2019 REGISTERED OFFICE CHANGED ON 04/05/2019 FROM 20 BOYNTON ROAD SHEFFIELD S5 7HJ ENGLAND

View Document

04/05/194 May 2019 Registered office address changed from , 20 Boynton Road, Sheffield, S5 7HJ, England to Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2019-05-04

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/05/188 May 2018 Registered office address changed from , 5a Foster Street Foster Street, Bedford, MK40 2JF, England to Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2018-05-08

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAJOUA CHAHBOUNIA / 04/05/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR ISSAM BAOU / 04/05/2018

View Document

08/05/188 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ISSAM BAOU / 04/05/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ISSAM BAOU / 04/05/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MRS NAJOUA CHAHBOUNIA / 04/05/2018

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 5A FOSTER STREET FOSTER STREET BEDFORD MK40 2JF ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

06/03/166 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ISSAM BAOU / 06/02/2016

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MRS NAJOUA CHAHBOUNIA

View Document

16/02/1616 February 2016 Registered office address changed from , Flat 1, 27 Alexandra Road Bedford, MK401JA, England to Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2016-02-16

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM FLAT 1, 27 ALEXANDRA ROAD BEDFORD MK401JA ENGLAND

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM
FLAT 1, 27 ALEXANDRA ROAD BEDFORD
MK401JA
ENGLAND

View Document

13/11/1513 November 2015 COMPANY NAME CHANGED DEVELOP WITH SAM LIMITED CERTIFICATE ISSUED ON 13/11/15

View Document

13/11/1513 November 2015 COMPANY NAME CHANGED DEVELOP WITH SAM LIMITED
CERTIFICATE ISSUED ON 13/11/15

View Document

07/10/157 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/157 October 2015 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