Advanced company searchLink opens in new window

DEVELOPMENT COMPANY FOR ISRAEL (HOLDINGS) LIMITED

Company number 09168047

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2023 AA Full accounts made up to 31 December 2022
10 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
04 Oct 2022 AD01 Registered office address changed from Platinum House Gabriel Mews Crewys Road London NW2 2GD United Kingdom to Lady Ruth House Gabriel Mews Crewys Road London NW2 2GD on 4 October 2022
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
31 Aug 2022 AP01 Appointment of Mr Dani Naveh as a director on 30 August 2022
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
27 Apr 2022 TM01 Termination of appointment of Israel Maimon as a director on 16 December 2021
05 Oct 2021 AA Accounts for a small company made up to 31 December 2020
18 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
12 Apr 2021 AD01 Registered office address changed from Ort House 126 Albert Street London NW1 7NE United Kingdom to Platinum House Gabriel Mews Crewys Road London NW2 2GD on 12 April 2021
17 Dec 2020 AA Accounts for a small company made up to 31 December 2019
25 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
24 Jun 2020 TM01 Termination of appointment of Richard L. Hirsch as a director on 21 February 2020
04 Oct 2019 AA Accounts for a small company made up to 31 December 2018
12 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
31 Oct 2018 AD03 Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN
31 Oct 2018 AP01 Appointment of Arnon Perlman as a director on 26 October 2018
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
22 Aug 2018 AD02 Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
13 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
28 Sep 2017 AA Accounts for a small company made up to 31 December 2016
21 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
18 Aug 2017 AP01 Appointment of Israel Maimon as a director on 12 December 2016
17 Aug 2017 PSC08 Notification of a person with significant control statement
17 Aug 2017 PSC07 Cessation of Israel Tapoohi as a person with significant control on 6 April 2016