DEP DEVELOPMENTS LTD

Company Documents

DateDescription
29/12/2229 December 2022 Satisfaction of charge 090015160002 in full

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 357 SYDENHAM ROAD LONDON SE26 5SL ENGLAND

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RODNEY FOY / 01/02/2020

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR DEE DAVIS

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM PARKER HOUSE 44 STAFFORD ROAD WALLINGTON SURREY SM6 9AA

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090015160003

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MRS DEE ANN DAVIS / 06/04/2016

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090015160001

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 COMPANY NAME CHANGED DEP DVELOPMENTS LTD CERTIFICATE ISSUED ON 26/07/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

18/04/1618 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090015160002

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090015160001

View Document

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

View Accounts

20/04/1520 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

18/12/1418 December 2014 COMPANY NAME CHANGED D E P PROPERTY SERVICES (UK) LTD CERTIFICATE ISSUED ON 18/12/14

View Document

17/12/1417 December 2014 COMPANY NAME CHANGED DEVELOPING EXCLUSIVE PROJECTS LTD CERTIFICATE ISSUED ON 17/12/14

View Document

17/04/1417 April 2014 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