I S DEVELOPMENTS (UK) LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Liquidators' statement of receipts and payments to 2024-07-31

View Document

04/10/234 October 2023 Liquidators' statement of receipts and payments to 2023-07-31

View Document

25/07/2325 July 2023 Registered office address changed from Fourth Floor, Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 2023-07-25

View Document

29/07/2129 July 2021 Previous accounting period extended from 2020-07-31 to 2020-09-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR SHAUN COLLINS / 17/08/2017

View Document

06/09/176 September 2017 CESSATION OF ERNEST IKECHUKNU MBAMAIL AS A PSC

View Document

03/08/173 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR SHAUN COLLINS / 19/07/2017

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/04/1614 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 154A ELTHAM HIGH STREET LONDON SE9 1BJ

View Document

03/08/153 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR ERNEST MBAMALI

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST IKECHURNU MBAMALI / 05/02/2014

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST IKE MBAMALI / 11/01/2014

View Document

19/07/1319 July 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