55K DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
14/04/2514 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
12/04/2412 April 2024 | Registered office address changed from 21 Sydney Road London W13 9EZ to 1 Northcote Road Clifton Bristol BS8 3HB on 2024-04-12 |
12/04/2412 April 2024 | Change of details for Mr Ian Howard Witham as a person with significant control on 2024-04-12 |
12/04/2412 April 2024 | Director's details changed for Mr Ian Howard Witham on 2024-04-12 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-10-31 |
13/06/2313 June 2023 | Change of details for Mr Ian Howard Witham as a person with significant control on 2023-06-13 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Cessation of Emilie Louise Witham as a person with significant control on 2022-10-20 |
21/10/2221 October 2022 | Termination of appointment of Emilie Louise Witham as a director on 2022-10-20 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/07/209 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/07/1910 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/06/1829 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/04/167 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/04/158 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/04/1414 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/04/1310 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/09/1227 September 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/08/121 August 2012 | DISS40 (DISS40(SOAD)) |
31/07/1231 July 2012 | FIRST GAZETTE |
18/07/1118 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
06/04/116 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
06/04/116 April 2011 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 49 NEWRY ROAD ST MARGARETS TWICKENHAM MIDDX TW1 1PJ ENGLAND |
06/04/116 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HOWARD WITHAM / 28/03/2011 |
26/03/1126 March 2011 | DISS40 (DISS40(SOAD)) |
08/03/118 March 2011 | APPOINTMENT TERMINATED, DIRECTOR KATHARINE GALE |
22/02/1122 February 2011 | FIRST GAZETTE |
15/10/0915 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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