SOUTHEAST DEVELOPERS LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewChange of details for Mrs Merva Ozdemir as a person with significant control on 2025-09-11

View Document

12/09/2512 September 2025 NewRegistered office address changed from Billingford Elstree Hill Bromley Elstree Hill Bromley BR1 4JE England to Office Fb9C, the Old Library St Faith's Street Maidstone ME14 1LH on 2025-09-12

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

09/11/239 November 2023 Notification of Engin Ozdemir as a person with significant control on 2016-04-06

View Document

09/11/239 November 2023 Cessation of Engin Ozdemir as a person with significant control on 2016-04-06

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

18/01/2318 January 2023 Director's details changed for Mrs Merve Ozdemir on 2015-09-30

View Document

18/01/2318 January 2023 Change of details for Mrs Merve Ozdemir as a person with significant control on 2016-04-06

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

19/10/2219 October 2022 Second filing for the appointment of Mr Engin Ozdemir as a director

View Document

19/10/2219 October 2022 Second filing for the appointment of Mr Engin Ozdemir as a director

View Document

09/05/229 May 2022 Micro company accounts made up to 2020-01-31

View Document

09/05/229 May 2022 Micro company accounts made up to 2021-01-31

View Document

21/04/2221 April 2022 Compulsory strike-off action has been discontinued

View Document

21/06/2121 June 2021 Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU to Billingford Elstree Hill Bromley Elstree Hill Bromley BR1 4JE on 2021-06-21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

14/06/1714 June 2017 DISS40 (DISS40(SOAD))

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/12/1621 December 2016 DISS40 (DISS40(SOAD))

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

20/02/1620 February 2016 DISS40 (DISS40(SOAD))

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/163 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/12/1529 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MRS MERVE OZDEMIR

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 PREVEXT FROM 31/10/2014 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/11/1421 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/11/1326 November 2013 DISS40 (DISS40(SOAD))

View Document

25/11/1325 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 FIRST GAZETTE

View Document

29/11/1229 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/11/1110 November 2011 DIRECTOR APPOINTED MR ENGIN OZDEMIR

View Document

10/11/1110 November 2011 Appointment of Mr Engin Ozdemir as a director

View Document

10/11/1110 November 2011 CURRSHO FROM 30/11/2012 TO 31/10/2012

View Document

08/11/118 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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