NARA 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
26/02/2526 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

24/02/2524 February 2025 Change of details for Mr Russell James Aitken as a person with significant control on 2016-04-06

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-02-17 with updates

View Document

27/03/2427 March 2024 Change of details for Mr Neil Morris Wilson Aitken as a person with significant control on 2024-02-17

View Document

22/03/2422 March 2024 Change of details for Mr Neil Morris Wilson Aitken as a person with significant control on 2024-02-17

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/04/236 April 2023 Registered office address changed from 4 4 East Fettes Avenue Edinburgh Edinburgh Scotland EH4 1DN United Kingdom to 4 East Fettes Avenue Edinburgh EH4 1DN on 2023-04-06

View Document

06/04/236 April 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/05/226 May 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-07-31

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

23/09/2123 September 2021 Registered office address changed from 14 Rutland Square Edinburgh Lothian EH1 2BD Scotland to 4 4 East Fettes Avenue Edinburgh Edinburgh Scotland EH4 1DN on 2021-09-23

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/10/1918 October 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MORRIS WILSON AITKEN

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMTIED

View Document

19/03/1919 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 4 EAST FETTES AVENUE EDINBURGH EH4 1DN

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

20/11/1720 November 2017 31/07/17 UNAUDITED ABRIDGED

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR EWAN GILCHRIST

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR RUSSELL JAMES AITKEN

View Document

05/04/165 April 2016 DIRECTOR APPOINTED NEIL MORRIS WILSON AITKEN

View Document

05/04/165 April 2016 CURREXT FROM 28/02/2017 TO 31/07/2017

View Document

05/04/165 April 2016 17/03/16 STATEMENT OF CAPITAL GBP 2.00

View Document

08/03/168 March 2016 COMPANY NAME CHANGED DMWS 1069 LIMITED CERTIFICATE ISSUED ON 08/03/16

View Document

18/02/1618 February 2016 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