ACHIM DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Accounts for a dormant company made up to 2024-05-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-04-29 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
24/04/2424 April 2024 | Accounts for a dormant company made up to 2023-05-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-04-29 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | Registered office address changed from 20 Eight Street Peterlee County Durham SR8 4LY England to Unit 319, the Plaza 535 Kings Road London SW10 0SZ on 2023-05-02 |
26/04/2326 April 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-29 with updates |
25/02/2225 February 2022 | Accounts for a dormant company made up to 2021-05-24 |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
14/07/2114 July 2021 | Accounts for a dormant company made up to 2020-05-31 |
14/07/2114 July 2021 | Confirmation statement made on 2021-04-29 with no updates |
24/05/2124 May 2021 | Annual accounts for year ending 24 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/03/202 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
05/09/195 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEDE BANKS-ANTHONY / 05/09/2019 |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MR DEDE BANKS-ANTHONY / 19/06/2019 |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 20 20 EIGHT STREET PETERLEE COUNTY DURHAM SR8 7LY UNITED KINGDOM |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 3RD FLOOR, VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ ENGLAND |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
11/05/1811 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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