COLINDALE PASE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/11/2510 November 2025 New | Accounts for a dormant company made up to 2025-06-30 |
| 05/09/255 September 2025 | Confirmation statement made on 2025-08-29 with no updates |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 28/03/2528 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
| 27/03/2527 March 2025 | Registered office address changed from Level One 86 Queens Road Buckhurst Hill IG9 5BS England to Meadow Park Broughinge Road Borehamwood WD6 5AL on 2025-03-27 |
| 17/03/2517 March 2025 | Registered office address changed from Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF England to Level One 86 Queens Road Buckhurst Hill IG9 5BS on 2025-03-17 |
| 28/02/2528 February 2025 | Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE United Kingdom to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF on 2025-02-28 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/03/2427 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
| 04/09/234 September 2023 | Confirmation statement made on 2023-08-29 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 29/03/2329 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 27/09/2227 September 2022 | Confirmation statement made on 2022-08-29 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 01/10/211 October 2021 | Confirmation statement made on 2021-08-29 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 28/05/2028 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 06/11/186 November 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 06/11/186 November 2018 | COMPANY NAME CHANGED DGH REALTY GROUP LIMITED CERTIFICATE ISSUED ON 06/11/18 |
| 30/08/1830 August 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