DEWBRIDGE DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewChange of details for Mr Rajesh Kumar Makkar as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Rajesh Kumar Makkar on 2025-07-22

View Document

29/04/2529 April 2025 Registered office address changed from 1st Floor 44-50 the Broadway Southall Middlesex UB1 1QB United Kingdom to 1B, First Floor 142 Johnson Street Southall Middlesex UB2 5FD on 2025-04-29

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-05-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Micro company accounts made up to 2022-05-31

View Document

02/02/232 February 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-05-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/03/2012 March 2020 CURREXT FROM 30/11/2019 TO 31/05/2020

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104976410001

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104976410002

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

03/09/183 September 2018 CESSATION OF SANT RAM GHAI AS A PSC

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR RAJESH KUMAR MAKKAR

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR SANT GHAI

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJESH KUMAR MAKKAR

View Document

19/07/1819 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

06/02/186 February 2018 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANT RAM GHAI

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 1B FIRST FLOOR 142 JOHNSON STREET SOUTHALL MIDDLESEX UB2 5FD UNITED KINGDOM

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM I 14 IRONBRIDGE HOUSE WINDMILL LANE HANWELL MIDDLESEX UB2 4NJ UNITED KINGDOM

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR SANT RAM GHAI

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

25/11/1625 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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