JOINT VENTURE DEVELOPMENT PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-04-30 |
10/06/2410 June 2024 | Director's details changed for Anoushka Cil on 2024-06-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-04-30 |
08/09/238 September 2023 | Appointment of Mr Daniel James Faith as a director on 2023-09-07 |
08/09/238 September 2023 | Change of details for Daniel Faith as a person with significant control on 2023-09-07 |
04/05/234 May 2023 | Director's details changed for Olivia Faith on 2023-05-02 |
04/05/234 May 2023 | Change of details for Daniel Faith as a person with significant control on 2023-05-02 |
04/05/234 May 2023 | Change of details for Olivia Faith as a person with significant control on 2023-05-02 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-14 with updates |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-04-30 |
26/09/2226 September 2022 | Change of details for Olivia Faith as a person with significant control on 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
04/12/194 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
28/09/1828 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
11/12/1711 December 2017 | DIRECTOR APPOINTED MS DONNA LESLIE MORRISON |
04/10/174 October 2017 | REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 85 GRACECHURCH STREET LONDON EC3V 0AA ENGLAND |
14/07/1714 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANOUSHKA CILL / 24/01/2017 |
14/07/1714 July 2017 | PSC'S CHANGE OF PARTICULARS / ANOUSHKA CILL / 24/01/2017 |
01/02/171 February 2017 | CURREXT FROM 31/01/2018 TO 30/04/2018 |
01/02/171 February 2017 | 24/01/17 STATEMENT OF CAPITAL GBP 2 |
24/01/1724 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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