INSTINCTDEV LIMITED
Company Documents
Date | Description |
---|---|
01/12/161 December 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
16/02/1616 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/02/1527 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
06/02/146 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
21/03/1321 March 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
21/03/1221 March 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
21/12/1121 December 2011 | 28/02/11 TOTAL EXEMPTION FULL |
08/03/118 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
30/12/1030 December 2010 | 28/02/10 TOTAL EXEMPTION FULL |
15/03/1015 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTIN EFSTRATIOS PEPHANIS / 01/10/2009 |
11/01/1011 January 2010 | 28/02/09 TOTAL EXEMPTION FULL |
07/04/097 April 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | 29/02/08 TOTAL EXEMPTION FULL |
06/08/086 August 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
30/12/0730 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
12/11/0712 November 2007 | REGISTERED OFFICE CHANGED ON 12/11/07 FROM: G OFFICE CHANGED 12/11/07 9 THE NORMAL BOOT AND SHOE FACTORY, 36-48 TALBOT ROAD NORTHAMPTON NN1 4JA |
05/02/075 February 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
28/06/0628 June 2006 | REGISTERED OFFICE CHANGED ON 28/06/06 FROM: G OFFICE CHANGED 28/06/06 CREATIVE HOUSE BRIDGE STREET WEEDON NN7 4PS |
18/05/0618 May 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
26/07/0526 July 2005 | SECRETARY RESIGNED |
26/07/0526 July 2005 | DIRECTOR RESIGNED |
26/07/0526 July 2005 | NEW SECRETARY APPOINTED |
17/02/0517 February 2005 | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
28/05/0428 May 2004 | NEW DIRECTOR APPOINTED |
28/02/0428 February 2004 | SECRETARY RESIGNED |
04/02/044 February 2004 | NEW SECRETARY APPOINTED |
03/02/043 February 2004 | SECRETARY RESIGNED |
03/02/043 February 2004 | NEW SECRETARY APPOINTED |
03/02/043 February 2004 | NEW DIRECTOR APPOINTED |
03/02/043 February 2004 | DIRECTOR RESIGNED |
02/02/042 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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