DEMIR BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-05-13 with no updates |
31/10/2431 October 2024 | Micro company accounts made up to 2023-10-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/08/2325 August 2023 | Micro company accounts made up to 2022-10-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-05-13 with no updates |
28/02/2328 February 2023 | Previous accounting period extended from 2022-05-30 to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/01/1730 January 2017 | REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 41 PORTESBERY ROAD CAMBERLEY SURREY GU15 3TA |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/06/1623 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/06/1523 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
31/03/1531 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/01/142 January 2014 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 101 PARK STREET CAMBERLEY SURREY GU15 3NU |
07/08/137 August 2013 | COMPANY NAME CHANGED DEMIR DECORATING LIMITED CERTIFICATE ISSUED ON 07/08/13 |
07/08/137 August 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/06/1325 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
09/07/129 July 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/116 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
05/10/105 October 2010 | DISS40 (DISS40(SOAD)) |
04/10/104 October 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EVREN DEMIR / 14/01/2010 |
04/10/104 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / THERESA DEMIR / 13/05/2010 |
14/09/1014 September 2010 | First Gazette notice for compulsory strike-off |
14/09/1014 September 2010 | FIRST GAZETTE |
20/01/1020 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
28/05/0928 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / THERESA GUARINO / 01/05/2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM FLAT 2 49 LONDON ROAD CAMBERLEY SURREY GU15 3UG |
13/05/0813 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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