ETON 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
28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/10/2231 October 2022 Cessation of Kusum Ramesh Radia as a person with significant control on 2022-03-17

View Document

31/10/2231 October 2022 Notification of Dev Ramesh Radia as a person with significant control on 2022-03-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

09/02/229 February 2022 Cessation of Ramesh Ratanshi Radia (Deceased) as a person with significant control on 2022-01-20

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

04/06/194 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KUSUM RAMESH RADIA

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

02/08/182 August 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

14/01/1814 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/01/2018

View Document

14/01/1814 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMESH RATANSHI RADIA (DECEASED)

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR NIKESH RADIA

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR KUSUM RADIA

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/02/162 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual return made up to 13 November 2015 with full list of shareholders

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR RAMESH RADIA

View Document

07/09/157 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049629200003

View Document

07/09/157 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049629200004

View Document

07/09/157 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049629200002

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED KUSUM RAMESH RADIA

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

18/11/1418 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

26/11/1326 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/12/1217 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/11/1115 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

18/01/1118 January 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

28/12/0928 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: SARDINIA HOUSE SARDINIA STREET 52 LINCOLNS INN FIELDS LONDON WC2A 3LZ

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

18/11/0418 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0331 December 2003 SECRETARY RESIGNED

View Document

31/12/0331 December 2003 NEW SECRETARY APPOINTED

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: SARDIMIA HOUSE SARDIMIA STREET LINCOLNS INN FIELDS LONDON WC2A 3LZ

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/06/04

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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