D3 PROPERTY INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/05/2316 May 2023 Registration of charge 094862740007, created on 2023-05-15

View Document

16/05/2316 May 2023 Registration of charge 094862740009, created on 2023-05-15

View Document

16/05/2316 May 2023 Registration of charge 094862740008, created on 2023-05-15

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

20/02/1920 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094862740001

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094862740002

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094862740005

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094862740006

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094862740004

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094862740003

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL GREENE

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD STOKES

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/11/1622 November 2016 PREVEXT FROM 31/03/2016 TO 31/08/2016

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MRS JOANNA CATHERINE ABBOTT

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094862740002

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR NIGEL MARTIN EARLE GREENE

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR RICHARD MARK STOKES

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER ABBOTT

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094862740001

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ABBOTT / 12/03/2015

View Document

14/03/1614 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL GREENE

View Document

10/12/1510 December 2015 SECRETARY APPOINTED MRS JOANNA CATHERINE ABBOTT

View Document

12/03/1512 March 2015 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