UNEXPECTED DEVELOPMENTS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/11/2430 November 2024 Resolutions

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

15/11/2415 November 2024 Cancellation of shares. Statement of capital on 2024-10-18

View Document

13/11/2413 November 2024 Resolutions

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024 Statement of capital on 2024-11-13

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/12/239 December 2023 Confirmation statement made on 2023-11-01 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/10/235 October 2023 Registered office address changed from St Nicholas Court 25 - 27 Castle Gate Nottingham NG1 7AR England to Fenchurch House 12 King Street Nottingham NG1 2AS on 2023-10-05

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

18/05/2318 May 2023 Termination of appointment of Steven Anthony Riding as a secretary on 2023-05-05

View Document

18/05/2318 May 2023 Appointment of Mr Phillip Andrew Ronaldson as a secretary on 2023-05-05

View Document

18/05/2318 May 2023 Termination of appointment of Steven Anthony Riding as a director on 2023-05-05

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/04/2130 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

30/06/2030 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES MACHIN

View Document

31/07/1931 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM STANFORD HOUSE CASTLE GATE NOTTINGHAM NG1 7AQ UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

09/02/189 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

10/03/1710 March 2017 COMPANY NAME CHANGED NINJAR HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/03/17

View Document

03/11/163 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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