PHILOSOPHIA DEVELOPMENT LTD

Company Documents

DateDescription
03/12/193 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/11/1925 November 2019 APPLICATION FOR STRIKING-OFF

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM C/O 71 95 DEPARTMENT 71, WILTON ROAD BELGRAVIA LONDON SW1V 1BZ

View Document

27/11/1627 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

07/03/167 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 162 EASTCOTE LANE HARROW MIDDLESEX HA2 9BL

View Document

27/11/1427 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

27/04/1427 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

27/04/1427 April 2014 REGISTERED OFFICE CHANGED ON 27/04/2014 FROM C/O PHILOSOPHIA 3RD FLOOR 102 FERRARI HOUSE COLLEGE ROAD HARROW MIDDLESEX HA1 1ES UNITED KINGDOM

View Document

28/11/1328 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

09/03/139 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 162 EASTCOTE LANE SOUTH HARROW HARROW HA2 9BL

View Document

15/06/1215 June 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AMEET DINESH SOLANKI / 27/02/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DINESH PURSHOTTAM SOLANKI / 27/02/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR SANJEEV KUMAR

View Document

27/02/0827 February 2008 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