DBDP DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
31/08/2431 August 2024 | Compulsory strike-off action has been discontinued |
28/08/2428 August 2024 | Confirmation statement made on 2024-04-03 with no updates |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
14/06/2314 June 2023 | Confirmation statement made on 2023-04-03 with no updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
16/01/2316 January 2023 | Satisfaction of charge 107078810002 in full |
16/01/2316 January 2023 | Satisfaction of charge 107078810001 in full |
10/12/2210 December 2022 | Termination of appointment of Anushka Mukherjee as a director on 2022-12-10 |
10/12/2210 December 2022 | Cessation of Anushka Mukherjee as a person with significant control on 2022-12-09 |
29/11/2229 November 2022 | Confirmation statement made on 2022-04-03 with no updates |
29/11/2229 November 2022 | Administrative restoration application |
01/02/221 February 2022 | Micro company accounts made up to 2021-04-30 |
14/07/2114 July 2021 | Confirmation statement made on 2021-04-03 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
15/04/2015 April 2020 | REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 45 MARTIN WAY MORDEN SM4 4AH ENGLAND |
15/04/2015 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABM ASSETS LTD |
01/04/201 April 2020 | DISS40 (DISS40(SOAD)) |
31/03/2031 March 2020 | FIRST GAZETTE |
29/03/2029 March 2020 | 30/04/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/03/1926 March 2019 | DISS40 (DISS40(SOAD)) |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
12/03/1912 March 2019 | FIRST GAZETTE |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
22/01/1822 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107078810001 |
22/01/1822 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107078810002 |
04/04/174 April 2017 | 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