DBDP DEVELOPMENTS LTD

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

16/01/2316 January 2023 Satisfaction of charge 107078810002 in full

View Document

16/01/2316 January 2023 Satisfaction of charge 107078810001 in full

View Document

10/12/2210 December 2022 Termination of appointment of Anushka Mukherjee as a director on 2022-12-10

View Document

10/12/2210 December 2022 Cessation of Anushka Mukherjee as a person with significant control on 2022-12-09

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

29/11/2229 November 2022 Administrative restoration application

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-04-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 45 MARTIN WAY MORDEN SM4 4AH ENGLAND

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABM ASSETS LTD

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

29/03/2029 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 DISS40 (DISS40(SOAD))

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107078810001

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107078810002

View Document

04/04/174 April 2017 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