DAILY 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
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

05/05/255 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/05/245 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/08/2027 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/06/1920 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/06/187 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/07/1726 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/05/1614 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/05/1530 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHANE NEVILLE WILLIAM MENCE / 15/01/2015

View Document

30/05/1530 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, SECRETARY AMBER MONEY

View Document

06/05/146 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual return made up to 2014-05-05 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 2013-05-05 with full list of shareholders

View Document

07/05/137 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

05/05/135 May 2013 APPOINTMENT TERMINATED, SECRETARY SARA ROBERTSON

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/06/129 June 2012 SECRETARY APPOINTED AMBER MONEY

View Document

09/06/129 June 2012 Appointment of Amber Money as a secretary

View Document

07/05/127 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE NEVILLE WILLIAM MENCE / 05/05/2010

View Document

16/05/1016 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 12 QUEEN ELIZABETH HOUSE 50 QUEENS ROAD WEYBRIDGE SURREY KT13 0AZ

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 12 STEPHENSONS PLACE 15 STATION ROAD NORTH MERSTHAM SURREY RH1 3DJ

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: 3 GROSVENOR GATE 1 CHADWICK PLACE SURBITON SURREY KT6 5RA

View Document

29/05/0329 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM: 19 BOSHAM ROAD MAIDENBOWER CRAWLEY WEST SUSSEX RH10 7JT

View Document

16/11/0116 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0121 September 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1NY

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information