N12 DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Micro company accounts made up to 2024-11-30 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
15/08/2415 August 2024 | Micro company accounts made up to 2023-11-30 |
02/01/242 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
29/08/2329 August 2023 | Micro company accounts made up to 2022-11-30 |
30/03/2330 March 2023 | Change of details for Mr James Cornelius Shea as a person with significant control on 2023-03-30 |
30/03/2330 March 2023 | Director's details changed for Mr James Cornelius Shea on 2023-03-30 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
21/11/2221 November 2022 | Micro company accounts made up to 2021-11-30 |
20/10/2220 October 2022 | Registered office address changed from Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-20 |
18/10/2218 October 2022 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU England to Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-18 |
25/02/2225 February 2022 | Confirmation statement made on 2022-01-02 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
29/11/2029 November 2020 | Annual accounts for year ending 29 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/10/1929 October 2019 | FIRST GAZETTE |
28/10/1928 October 2019 | 30/11/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
05/09/185 September 2018 | 30/11/17 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | PREVSHO FROM 30/11/2017 TO 29/11/2017 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
12/01/1712 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105041810002 |
12/01/1712 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105041810001 |
11/01/1711 January 2017 | DIRECTOR APPOINTED MR PAUL JOHN SHEA |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
30/11/1630 November 2016 | 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