VOLUME PLANNING & 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
29/05/2529 May 2025 Appointment of Altantsooj Sosorbaram as a director on 2025-05-29

View Document

17/04/2517 April 2025 Micro company accounts made up to 2025-02-28

View Document

28/03/2528 March 2025 Termination of appointment of Md Nigran Islam Mizan as a director on 2025-03-27

View Document

28/03/2528 March 2025 Termination of appointment of Anton Maties as a director on 2025-03-27

View Document

28/03/2528 March 2025 Cessation of Md Nigran Islam Mizan as a person with significant control on 2025-03-27

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

05/12/245 December 2024 Registered office address changed from 67 Coniston Close Newport NP19 7BP Wales to Welsh Ice Ty Merlin Caerphilly Business Park Caerphilly CF83 3GS on 2024-12-05

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

01/07/241 July 2024 Change of details for Mrs Kaniz Fatema as a person with significant control on 2024-06-24

View Document

01/07/241 July 2024 Director's details changed for Mrs Kaniz Fatema on 2024-06-24

View Document

30/05/2430 May 2024 Accounts for a dormant company made up to 2024-02-29

View Document

06/03/246 March 2024 Registered office address changed from Sevenway House 9 Sevenway Parade Ilford IG2 6XH England to 67 Coniston Close Newport NP19 7BP on 2024-03-06

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/01/2412 January 2024 Appointment of Mr Anton Maties as a director on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mr Md Nigran Islam Mizan on 2024-01-10

View Document

11/01/2411 January 2024 Change of details for Mr Md Nigran Islam Mizan as a person with significant control on 2024-01-10

View Document

04/12/234 December 2023 Appointment of Mr Md Nigran Islam Mizan as a director on 2023-12-01

View Document

04/12/234 December 2023 Notification of Md Nigran Islam Mizan as a person with significant control on 2023-12-01

View Document

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

06/10/236 October 2023 Termination of appointment of Mir Salauddin as a director on 2023-10-06

View Document

06/10/236 October 2023 Cessation of Mir Salauddin as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

21/04/2321 April 2023 Change of details for Mrs Kaniz Fatema as a person with significant control on 2023-04-21

View Document

21/04/2321 April 2023 Appointment of Mrs Kaniz Fatema as a director on 2023-04-20

View Document

21/04/2321 April 2023 Notification of Kaniz Fatema as a person with significant control on 2023-04-20

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/10/2112 October 2021 Registered office address changed from 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT England to Sevenway House 9 Sevenway Parade Ilford IG2 6XH on 2021-10-12

View Document

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

05/08/205 August 2020 COMPANY NAME CHANGED ENDEAVOUR BUILDING CONSULTANCY LTD CERTIFICATE ISSUED ON 05/08/20

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

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

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

28/03/1928 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM SUITE 609, CITY GATE HOUSE ROMFORD ROAD LONDON E7 9HZ ENGLAND

View Document

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

View Accounts

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM ROOM 6 SUITE 2000 16-18 WOODFORD ROAD LONDON E7 0HA UNITED KINGDOM

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR ABUL KAWSAR

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

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

View Accounts

24/12/1624 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

25/04/1625 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/12/1531 December 2015 PREVSHO FROM 31/03/2015 TO 28/02/2015

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 16-18 WOODFORD ROAD LONDON E7 0HA UNITED KINGDOM

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM UNIT 2-3 88 MILE END ROAD LONDON E1 4UN

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 214A HIGH ROAD LEYTON LONDON E10 5PS UNITED KINGDOM

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MIR SALAUDDIN / 01/12/2015

View Document

16/04/1516 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MIR SALAUDDIN / 10/04/2015

View Document

15/04/1515 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR ABUL KAWSAR

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM SSH ACCOUNTANCY LTD UNIT 2-3 , 88 MILE END ROAD, LONDON LONDON E1 4UN

View Document

27/06/1427 June 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/03/1322 March 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


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