DEVELOPMENT COMPANY FOR ISRAEL (INTERNATIONAL) LIMITED

01415853
LADY RUTH HOUSE GABRIEL MEWS CREWYS ROAD LONDON NW2 2GD

Documents

Documents
Date Category Description Pages
24 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2023 accounts Annual Accounts 21 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2022 accounts Annual Accounts 19 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 officers Termination of appointment of director (Israel Maimon) 1 Buy now
03 Oct 2021 accounts Annual Accounts 19 Buy now
29 Jul 2021 officers Change of particulars for secretary (Florrie Raymond) 1 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2021 accounts Annual Accounts 18 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 officers Appointment of director (Arnon Perlman) 2 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2019 accounts Annual Accounts 18 Buy now
23 Aug 2018 address Change Sail Address Company With New Address 1 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 accounts Annual Accounts 18 Buy now
23 Apr 2018 officers Termination of appointment of director (Jeff Eric Pollack) 1 Buy now
12 Sep 2017 accounts Annual Accounts 17 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2017 officers Appointment of director (Israel Maimon) 2 Buy now
04 Aug 2017 officers Appointment of director (Mr Joseph Ozer) 2 Buy now
04 Aug 2017 officers Termination of appointment of director (Israel Tapoohi) 1 Buy now
03 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Sep 2016 accounts Annual Accounts 7 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
16 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
16 Sep 2015 change-of-name Change Of Name Notice 2 Buy now
22 Jul 2015 annual-return Annual Return 4 Buy now
22 Jul 2015 officers Termination of appointment of director (Peter Colin Murray Joy) 1 Buy now
22 Jul 2015 officers Termination of appointment of director (Peter Colin Murray Joy) 1 Buy now
10 Jul 2015 accounts Annual Accounts 7 Buy now
26 Nov 2014 officers Appointment of director (Mr Jeff Eric Pollack) 2 Buy now
26 Nov 2014 officers Appointment of director (Mr Israel Tapoohi) 2 Buy now
26 Nov 2014 officers Termination of appointment of director (Nathan Sharony) 1 Buy now
26 Nov 2014 officers Termination of appointment of director (David Bar-On) 1 Buy now
29 Jul 2014 annual-return Annual Return 6 Buy now
07 Jul 2014 accounts Annual Accounts 7 Buy now
01 Jul 2014 officers Appointment of director (Mr Peter Colin Murray Joy) 2 Buy now
01 Jul 2014 officers Termination of appointment of director (Jack Raymond) 1 Buy now
04 Feb 2014 resolution Resolution 1 Buy now
04 Feb 2014 officers Appointment of director (David Bar-On) 3 Buy now
04 Feb 2014 officers Appointment of director (Mr Jack Raymond) 4 Buy now
04 Feb 2014 officers Appointment of director (Nathan Sharony) 3 Buy now
03 Feb 2014 officers Termination of appointment of director (Kalman Robinson) 2 Buy now
30 Jul 2013 annual-return Annual Return 3 Buy now
12 Jun 2013 accounts Annual Accounts 19 Buy now
25 Sep 2012 accounts Annual Accounts 18 Buy now
25 Jul 2012 annual-return Annual Return 3 Buy now
09 Sep 2011 accounts Annual Accounts 18 Buy now
29 Jul 2011 annual-return Annual Return 3 Buy now
14 Apr 2011 capital Return of Allotment of shares 4 Buy now
03 Nov 2010 officers Termination of appointment of director (Mordechai Besser) 2 Buy now
03 Nov 2010 officers Appointment of director (Kalman Robinson) 3 Buy now
16 Aug 2010 annual-return Annual Return 3 Buy now
16 Aug 2010 officers Change of particulars for director (Mordechai David Besser) 2 Buy now
10 May 2010 accounts Annual Accounts 17 Buy now
10 Sep 2009 officers Secretary's change of particulars / florrie raymond / 10/09/2009 2 Buy now
10 Sep 2009 annual-return Return made up to 22/07/09; full list of members 3 Buy now
11 Jun 2009 address Registered office changed on 11/06/2009 from 79 wimpole street london W1G 9RY 1 Buy now
20 May 2009 accounts Annual Accounts 16 Buy now
15 May 2009 officers Appointment terminated director howard myers 2 Buy now
14 May 2009 officers Director appointed mordechai david besser 1 Buy now
15 Aug 2008 annual-return Return made up to 22/07/08; full list of members 3 Buy now
20 Jun 2008 accounts Annual Accounts 6 Buy now
14 Sep 2007 annual-return Return made up to 22/07/06; full list of members 6 Buy now
08 Aug 2007 annual-return Return made up to 22/07/07; full list of members 6 Buy now
28 Jun 2007 accounts Annual Accounts 16 Buy now
08 Sep 2006 officers Director resigned 1 Buy now
08 Sep 2006 officers New director appointed 1 Buy now
23 Aug 2006 accounts Annual Accounts 15 Buy now
18 Jul 2005 annual-return Return made up to 22/07/05; full list of members 6 Buy now
01 Jun 2005 accounts Annual Accounts 15 Buy now
25 Jan 2005 auditors Auditors Resignation Company 1 Buy now
01 Dec 2004 accounts Annual Accounts 13 Buy now
17 Nov 2004 accounts Annual Accounts 12 Buy now
04 Aug 2004 annual-return Return made up to 22/07/04; full list of members 6 Buy now
17 Mar 2004 officers New secretary appointed 2 Buy now
17 Mar 2004 officers Secretary resigned;director resigned 1 Buy now
15 Mar 2004 officers Secretary resigned;director resigned 1 Buy now
09 Sep 2003 annual-return Return made up to 22/07/03; full list of members 7 Buy now
12 Aug 2002 officers Director's particulars changed 1 Buy now
12 Aug 2002 annual-return Return made up to 22/07/02; full list of members 7 Buy now
12 Aug 2002 address Registered office changed on 12/08/02 from: 6 bloomsbury square london WC1A 2LB 1 Buy now
08 Jul 2002 accounts Annual Accounts 12 Buy now
11 Mar 2002 officers Director's particulars changed 1 Buy now
04 Feb 2002 officers Director resigned 1 Buy now
04 Feb 2002 address Registered office changed on 04/02/02 from: commonwealth house 1-19 new oxford street london 1 Buy now
04 Feb 2002 officers New director appointed 2 Buy now
26 Oct 2001 accounts Annual Accounts 12 Buy now
07 Aug 2001 annual-return Return made up to 22/07/01; full list of members 6 Buy now
17 Jul 2000 annual-return Return made up to 22/07/00; full list of members 6 Buy now
04 Jul 2000 accounts Annual Accounts 6 Buy now