BECKER DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

02/02/252 February 2025 Micro company accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

28/12/2428 December 2024 Cessation of Cubeix Investments Limited as a person with significant control on 2024-12-28

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

03/04/233 April 2023 Previous accounting period extended from 2023-03-28 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/12/2126 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

06/12/196 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

20/05/1920 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112485510001

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/04/1821 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112485510001

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR ANIK SODHA

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CUBEIX INVESTMENTS LIMITED

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / WOODBERRY SECRETARIAL LIMITED / 22/03/2018

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM ZONE G SALAMANDER QUAY HAREFIELD UXBRIDGE UB9 6NZ ENGLAND

View Document

11/03/1811 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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