CASPIAN 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
17/06/2517 June 2025 NewTermination of appointment of Andrew Ian Paul Albray as a director on 2025-05-23

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/02/2227 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068063380008

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

02/01/192 January 2019 TERMINATE DIR APPOINTMENT

View Document

26/11/1826 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068063380007

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068063380006

View Document

05/07/185 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 23/02/18 STATEMENT OF CAPITAL GBP 100

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

04/10/174 October 2017 CHANGE PERSON AS DIRECTOR

View Document

02/09/172 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068063380007

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASPIAN HOLDINGS (U.K) LIMITED

View Document

02/08/172 August 2017 CESSATION OF CASPIAN PROPERTIES (U.K) LIMITED AS A PSC

View Document

09/06/179 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068063380006

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MISS FARIBA SEYED-REZAI

View Document

08/09/168 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068063380005

View Document

07/06/167 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

01/08/151 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068063380005

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068063380004

View Document

13/02/1513 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

28/04/1428 April 2014 ADOPT ARTICLES 14/04/2014

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR ANDREW IAN PAUL ALBRAY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDSEY JAYNE SEYED-REZAI / 13/03/2014

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEYED NASER SEYED-REZAI / 13/03/2014

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEYED NASER SEYED-REZAI / 13/03/2014

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDSEY JAYNE SEYED-REZAI / 13/03/2014

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS AREZOU SADAT SEYED REZAI / 01/09/2013

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS AREZOU SADAT SEYED REZAI / 01/09/2013

View Document

07/02/147 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/04/136 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/02/1318 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/08/127 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

08/02/128 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS AREZOU SADAT SEYED REZAI / 13/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDSEY JAYNE SEYED-REZAI / 13/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SEYED NASER SEYED-REZAI / 13/06/2011

View Document

10/02/1110 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MRS LYNDSEY JAYNE SEYED-REZAI

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MISS AREZOU SADAT SEYED REZAI

View Document

12/02/1012 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

28/07/0928 July 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

21/03/0921 March 2009 COMPANY NAME CHANGED PERSIA INVESTMENTS LIMITED CERTIFICATE ISSUED ON 24/03/09

View Document

30/01/0930 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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