DEE DEVELOPMENTS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

29/05/2529 May 2025 Director's details changed for Mr Sardar Hassamuddin Ahmed Durrani on 2025-05-29

View Document

29/05/2529 May 2025 Registered office address changed from 4 Flandrain Close Enfield EN3 6FT England to 4 Vesta Close Coggeshall Colchester CO6 1QG on 2025-05-29

View Document

02/01/252 January 2025 Registration of charge 080078570001, created on 2024-12-17

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

10/05/2410 May 2024 Director's details changed for Mr Sardar Hassamuddin Ahmed Durrani on 2024-05-10

View Document

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

View Accounts

06/01/246 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/12/2330 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Registered office address changed from 79 st. Barnabas Road Woodford Green Essex IG8 7BY England to 4 Flandrain Close Enfield EN3 6FT on 2022-11-04

View Document

04/11/224 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

24/02/2124 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SARDAR HASSAMUDDIN AHMED DURRANI / 01/04/2019

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR SARDAR HASSAMUDDIN DURRANI / 01/04/2019

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 409C WHALEBONE LANE NORTH ROMFORD ESSEX RM6 6RH

View Document

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

View Accounts

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/12/1710 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/10/158 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/11/1418 November 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 1 ETHELBERT GARDENS ILFORD ESSEX IG2 6UL ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR ZAHEERUDDIN DURRANI

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR SARDAR HASSAMUDDIN AHMED DURRANI

View Document

27/09/1327 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/09/127 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARIA STANYULAN

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR ZAHEERUDDIN AHMED DURRANI

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 8 PEMBERTON GARDENS ROMFORD ESSEX RM6 6SH ENGLAND

View Document

27/03/1227 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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