NINE DOTS 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
13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

13/12/2413 December 2024 Cessation of Beverley Jane Holloway as a person with significant control on 2024-10-29

View Document

02/12/242 December 2024 Purchase of own shares.

View Document

02/12/242 December 2024 Cancellation of shares. Statement of capital on 2024-10-29

View Document

30/11/2430 November 2024 Resolutions

View Document

01/11/241 November 2024 Termination of appointment of Beverley Jane Holloway as a director on 2024-10-29

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/11/228 November 2022 Registered office address changed from C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom to Gleneagles House Vernon Gate Derby DE1 1UP on 2022-11-08

View Document

21/09/2221 September 2022 Director's details changed for Mr James Kenneth George Davison on 2022-09-21

View Document

21/09/2221 September 2022 Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 2022-09-21

View Document

21/09/2221 September 2022 Director's details changed for Mr Jordan Sean Burke on 2022-09-21

View Document

21/09/2221 September 2022 Director's details changed for Ms Beverley Jane Holloway on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Mr Jordan Sean Burke as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Ms Beverley Jane Holloway as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Mr James Kenneth George Davison as a person with significant control on 2022-09-21

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

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

View Accounts

06/04/206 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN SEAN BURKE / 02/10/2019

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM CEDAR & CO. THE GREENHOUSE 106 - 108 ASHBOURNE ROAD DERBY DE22 3AG ENGLAND

View Document

24/06/1924 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

13/09/1813 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

28/03/1828 March 2018 23/12/17 STATEMENT OF CAPITAL GBP 12

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY HOLLOWAY

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 DIRECTOR APPOINTED MS BEVERLEY JANE HOLLOWAY

View Document

06/11/176 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 18 MARKEATON STREET DERBY DE1 1DW UNITED KINGDOM

View Document

12/02/1612 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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