DIAR PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-04-11 with no updates

View Document

12/07/2512 July 2025 NewCompulsory strike-off action has been suspended

View Document

12/07/2512 July 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/04/2526 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

28/01/2328 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/11/2220 November 2022 Registered office address changed from 69 Norbury Crt Rd Norbury London SW16 4HU to Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF on 2022-11-20

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Micro company accounts made up to 2021-04-30

View Document

11/01/2211 January 2022 Second filing of Confirmation Statement dated 2021-04-11

View Document

10/01/2210 January 2022 Notification of Muhammad Ali Janmohamed as a person with significant control on 2020-05-06

View Document

10/01/2210 January 2022 Change of details for Mr Barkatali Jan Mohammed as a person with significant control on 2020-05-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/04/2111 April 2021 Confirmation statement made on 2021-04-11 with no updates

View Document

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/12/201 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080251460012

View Document

01/12/201 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080251460013

View Document

25/11/2025 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080251460009

View Document

25/11/2025 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080251460010

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/07/1930 July 2019 DISS40 (DISS40(SOAD))

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/07/1818 July 2018 DISS40 (DISS40(SOAD))

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080251460011

View Document

30/06/1730 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080251460005

View Document

30/06/1730 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080251460004

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

21/01/1721 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/06/163 June 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/02/162 February 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 080251460010

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/10/1529 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080251460008

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080251460009

View Document

15/09/1515 September 2015 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 080251460008

View Document

09/08/159 August 2015 DIRECTOR APPOINTED MR MUHAMMAD ALI JANMOHAMED

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080251460006

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080251460007

View Document

03/05/153 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / BARKAT JANMOHAMED / 01/05/2013

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080251460007

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080251460006

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080251460003

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/05/1430 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080251460005

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 1067 LONDON RD THORNTON HEATH LONDON CR7 6JG UNITED KINGDOM

View Document

29/10/1329 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080251460003

View Document

29/10/1329 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080251460004

View Document

19/06/1319 June 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/11/1227 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/06/1214 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/1211 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information