DELROSE 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
31/03/2531 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

19/02/2519 February 2025 Change of details for Mr Asim Ali Khan as a person with significant control on 2024-03-09

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-03-17 with updates

View Document

17/05/2417 May 2024 Cessation of Kaizenstar Ltd as a person with significant control on 2024-03-09

View Document

17/05/2417 May 2024 Notification of Asim Ali Khan as a person with significant control on 2024-03-09

View Document

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

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

28/01/2328 January 2023 Micro company accounts made up to 2022-03-31

View Document

10/01/2310 January 2023 Termination of appointment of Saghir Ahmad Khan as a director on 2022-12-26

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

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

View Accounts

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN KENNEDY

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR ASIM KHAN

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, SECRETARY ASIM KHAN

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMDALE SECURITIES LIMITED

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CLIVE SMITH / 01/04/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES KENNEDY / 01/08/2016

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR ANDREW JAMES PICKERING

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR BENJAMIN PAUL GREEN

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SCHORB

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED DUNCAN JAMES KENNEDY

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED PAUL CHRISTOPHER SCHORB

View Document

11/02/1611 February 2016 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

20/08/1520 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CLIVE SMITH / 30/07/2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAGHIR AHMAD KHAN / 30/07/2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ZBIGNIEW ROMAN WOZNIAK / 30/07/2014

View Document

30/07/1430 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

07/02/147 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076973450001

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076973450001

View Document

02/08/132 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM GROUND FLOOR PARKWAY HOUSE SHEEN LANE EAST SHEEN LONDON SW14 8LS UK

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

27/02/1327 February 2013 SECRETARY APPOINTED MR ASIM ALI KHAN

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, SECRETARY SAGHIR KHAN

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIM ALI KHAN / 11/09/2012

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR ASIM ALI KHAN

View Document

13/08/1213 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM PARKWAY HOUSE SHEEN LANE LONDON SW14 8LS ENGLAND

View Document

07/07/117 July 2011 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