DEOL DEVELOPERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewRegistered office address changed from 29 Waterloo Road Wolverhampton WV1 4DJ United Kingdom to Suite Ga, St. George's House Lever Street Wolverhampton WV2 1EZ on 2025-06-25

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

02/12/242 December 2024 Appointment of Mr Sunni Singh Deol as a director on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Sunni Singh Deol on 2024-12-02

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/08/2414 August 2024 Satisfaction of charge 110307860004 in full

View Document

09/08/249 August 2024 Registration of charge 110307860005, created on 2024-08-08

View Document

18/06/2418 June 2024 Registration of charge 110307860004, created on 2024-06-14

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

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

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

30/11/2230 November 2022 Second filing of Confirmation Statement dated 2022-03-24

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

24/03/2224 March 2022 Confirmation statement made on 2022-03-24 with updates

View Document

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

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

03/12/203 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

13/10/2013 October 2020 PREVSHO FROM 31/03/2020 TO 30/11/2019

View Document

30/06/2030 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110307860002

View Document

09/06/209 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110307860001

View Document

04/03/204 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/10/2019

View Document

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

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

08/07/198 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 11/04/19 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Accounts

26/02/1926 February 2019 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

24/09/1824 September 2018 COMPANY NAME CHANGED EXECUTIVE CARS (MID) LIMITED CERTIFICATE ISSUED ON 24/09/18

View Document

01/09/181 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SARBJIT KAUR CHAINAN / 25/10/2017

View Document

25/10/1725 October 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