E K K DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Notification of Callan Stone as a person with significant control on 2025-02-04 |
04/06/254 June 2025 | Confirmation statement made on 2025-06-04 with updates |
06/03/256 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
21/11/2421 November 2024 | Registration of charge 112218750008, created on 2024-11-12 |
21/11/2421 November 2024 | Registration of charge 112218750007, created on 2024-11-12 |
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-02-29 |
16/10/2416 October 2024 | Satisfaction of charge 112218750003 in full |
16/10/2416 October 2024 | Satisfaction of charge 112218750004 in full |
07/03/247 March 2024 | Confirmation statement made on 2024-02-22 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
10/10/2310 October 2023 | Total exemption full accounts made up to 2023-02-28 |
29/05/2329 May 2023 | Change of details for Mr Ellis Maxwell Fernandez as a person with significant control on 2023-05-29 |
29/05/2329 May 2023 | Registered office address changed from 28 Wainscot Drive Gorleston Gt Yarmouth Norfolk NR31 9BP United Kingdom to 11 Lowestoft Road Gorleston Great Yarmouth NR31 6SQ on 2023-05-29 |
29/05/2329 May 2023 | Director's details changed for Mr Ellis Maxwell Fernandez on 2023-05-29 |
29/05/2329 May 2023 | Secretary's details changed for Mr Ellis Fernandez on 2023-05-29 |
16/03/2316 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/09/2228 September 2022 | Registration of charge 112218750006, created on 2022-09-22 |
26/09/2226 September 2022 | Registration of charge 112218750005, created on 2022-09-22 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/10/2121 October 2021 | Secretary's details changed for Mr Ellis Fernandez on 2021-09-23 |
21/10/2121 October 2021 | Director's details changed for Mr Ellis Maxwell Fernandez on 2021-09-23 |
21/10/2121 October 2021 | Change of details for Mr Ellis Maxwell Fernandez as a person with significant control on 2021-09-23 |
21/10/2121 October 2021 | Registered office address changed from Flat, 4 Beach Road Great Yarmouth NR31 6BH United Kingdom to 28 Wainscot Drive Gorleston Gt Yarmouth Norfolk NR31 9BP on 2021-10-21 |
07/07/217 July 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/10/1929 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | DIRECTOR APPOINTED MR MAHESH DHAP |
03/06/193 June 2019 | DIRECTOR APPOINTED MR KALI DHAP |
17/05/1917 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112218750004 |
17/05/1917 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112218750003 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/06/185 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112218750001 |
05/06/185 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112218750002 |
27/02/1827 February 2018 | COMPANY NAME CHANGED MAXWELL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/02/18 |
23/02/1823 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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