DNR 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
25/07/2525 July 2025 NewRegistration of charge 102491990006, created on 2025-07-24

View Document

24/07/2524 July 2025 NewRegistration of charge 102491990005, created on 2025-07-24

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-06-30

View Document

14/03/2514 March 2025 Director's details changed for Mr Ravindra Bhimji Khetani on 2025-03-14

View Document

14/03/2514 March 2025 Change of details for Mrs Snehal Jagdish Patel as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Change of details for Mrs Falguni Deepak Mehta as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

14/03/2514 March 2025 Director's details changed for Mrs Falguni Deepak Mehta on 2025-03-14

View Document

14/03/2514 March 2025 Director's details changed for Mr Deepak Mehta on 2025-03-14

View Document

17/12/2417 December 2024 Registered office address changed from 131 Bellegrove Road Welling DA16 3QS England to 19 Chantry Close Harrow HA3 9QZ on 2024-12-17

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/02/2322 February 2023 Micro company accounts made up to 2022-06-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

29/09/2129 September 2021 Registered office address changed from 114 a Bellegrove Road Welling DA16 3QR England to 131 Bellegrove Road Welling DA16 3QS on 2021-09-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR RAVINDRA BHIMJI KHETANI

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR DEEPAK MEHTA

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MRS SNEHAL JAGDISH PATEL / 06/07/2020

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 19 CHANTRY CLOSE HARROW HA3 9QZ ENGLAND

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FALGUNI DEEPAK MEHTA / 06/07/2020

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SNEHAL JAGDISH PATEL / 06/07/2020

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MRS FALGUNI DEEPAK MEHTA / 06/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

03/04/193 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102491990002

View Document

08/10/168 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102491990001

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

24/06/1624 June 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