DEVELOPMENT WITHOUT BORDERS LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2024-01-31

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/09/209 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICENTE ANGULO PALACIOS

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PETER SMITH / 28/02/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES ROBERT MARKEATON-MUNDY / 28/02/2019

View Document

26/02/1926 February 2019 20/02/19 STATEMENT OF CAPITAL GBP 200

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER SMITH / 25/02/2019

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES ROBERT MARKEATON-MUNDY / 25/02/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT MARKEATON-MUNDY / 25/02/2019

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PETER SMITH / 25/02/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

24/01/1924 January 2019 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