DEVELOPMENT OF NATIONS ECONOMY (DONE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

24/03/2524 March 2025 Registered office address changed from 17 Bunbury Road Birmingham B31 2DR England to 24 Amethyst Court Chelmscote Road Solihull B92 8BY on 2025-03-24

View Document

26/01/2526 January 2025 Micro company accounts made up to 2024-03-31

View Document

01/04/241 April 2024 Registered office address changed from Apartment 12,Galbraith House 141 Great Charles Street Queensway Birmingham B3 3LG England to 17 Bundbury Road, Birmingham 17 Bunbury Road Birmingham B31 2DR on 2024-04-01

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

01/04/241 April 2024 Registered office address changed from 17 Bundbury Road, Birmingham 17 Bunbury Road Birmingham B31 2DR England to 17 Bunbury Road Birmingham B31 2DR on 2024-04-01

View Document

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

View Accounts

03/01/243 January 2024 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

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

View Accounts

24/12/2224 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 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

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 50 SHEEPCOTE STREET BIRMINGHAM B16 8AJ ENGLAND

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN AKHIGBE IREMIREN

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, NO UPDATES

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 103 LEONARD ROAD BIRMINGHAM WEST MIDLANDS B19 1JH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/12/169 December 2016 DIRECTOR APPOINTED OZORNYE UGORJI

View Document

09/12/169 December 2016 DIRECTOR APPOINTED NORAH IJEOMA PENAWOU

View Document

08/12/168 December 2016 ORDER OF COURT - RESTORATION

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 1 PRINCES COURT ROYAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 5XR

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR BENJAMIN AKHIGBE IREMIREN / 01/09/2015

View Document

08/12/168 December 2016 30/03/16

View Document

08/12/168 December 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN AKHIGBE IREMIREN / 01/09/2015

View Document

08/12/168 December 2016 30/03/15

View Document

08/12/168 December 2016 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1510 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/10/1428 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/1420 October 2014 APPLICATION FOR STRIKING-OFF

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR VICTOR LYAMU

View Document

04/04/144 April 2014 30/03/14 NO MEMBER LIST

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN TUULI

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR OKAWA OLOGHOEJEBI

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR MARTIN MORGAN TUULI

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN AKHIGBE IREMIREN / 12/04/2013

View Document

12/04/1312 April 2013 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN AKHIGBE IREMIREN / 12/04/2013

View Document

12/04/1312 April 2013 30/03/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 30/03/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/12/1113 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM, 27 GRANBY STREET, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3DU, UNITED KINGDOM

View Document

26/04/1126 April 2011 30/03/11 NO MEMBER LIST

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH AJAEFOBI

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM, 15 STIRLING AVENUE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 4LJ

View Document

15/09/1015 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR OKAWA FRANCIS OLOGHOEJEBI

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH OBICHUKWU AJAEFOBI / 30/03/2010

View Document

07/05/107 May 2010 30/03/10 NO MEMBER LIST

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR OSAYOMWANBOR LYAMU / 30/03/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN AKHIGBE IREMIREN / 30/03/2010

View Document

11/12/0911 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 ALTER MEMORANDUM 05/09/2009

View Document

14/09/0914 September 2009 MEMORANDUM OF ASSOCIATION

View Document

15/06/0915 June 2009 ANNUAL RETURN MADE UP TO 30/03/09

View Document

01/02/091 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 DISS40 (DISS40(SOAD))

View Document

15/01/0915 January 2009 ANNUAL RETURN MADE UP TO 30/03/08

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

30/03/0730 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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