DYNAMIC URBAN DEVELOPMENT ENTERPRISE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/05/242 May 2024 Satisfaction of charge 086155050005 in full

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

18/01/2418 January 2024 Satisfaction of charge 086155050004 in full

View Document

12/10/2312 October 2023 Termination of appointment of Hanif Phull Mohammad as a director on 2023-10-12

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-07-18 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM UNIT 5, TRAFALGAR BUSINESS PARK BROUGHTON LANE MANCHESTER M8 9TZ ENGLAND

View Document

29/04/2029 April 2020 Registered office address changed from , Unit 5, Trafalgar Business Park, Broughton Lane, Manchester, M8 9TZ, England to 2-16 Bury New Road Manchester M8 8EL on 2020-04-29

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086155050004

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086155050005

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086155050003

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086155050001

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086155050002

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR HANIF PHULL MOHAMMAD

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086155050003

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086155050002

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086155050001

View Document

07/09/187 September 2018 CESSATION OF SHAK SHAQEEL AS A PSC

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

07/09/187 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMZA HASNEN SHAKOOR

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR HAMZA HASNEN SHAKOOR

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR SHAK SHAQEEL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 1 BURY NEW ROAD MANCHESTER M8 8FW

View Document

20/06/1620 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

20/06/1620 June 2016 Registered office address changed from , 1 Bury New Road, Manchester, M8 8FW to 2-16 Bury New Road Manchester M8 8EL on 2016-06-20

View Document

22/12/1522 December 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

22/12/1522 December 2015 COMPANY RESTORED ON 22/12/2015

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/11/153 November 2015 STRUCK OFF AND DISSOLVED

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 FIRST GAZETTE

View Document

14/08/1414 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

18/07/1318 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information