DA REALTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-03 with updates

View Document

13/06/2513 June 2025 NewDirector's details changed for Zedra Corporate Solutions Uk Limited on 2025-06-06

View Document

15/05/2515 May 2025 Director's details changed for Mr Peter James Skelly on 2025-05-15

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Statement of capital following an allotment of shares on 2024-07-12

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-03-20

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Notification of Da Heights and Properties Llp as a person with significant control on 2016-11-16

View Document

31/10/2331 October 2023 Cessation of Jaideep Khanna as a person with significant control on 2016-11-16

View Document

20/07/2320 July 2023 Satisfaction of charge 101687620001 in full

View Document

05/06/235 June 2023 Registration of charge 101687620002, created on 2023-06-02

View Document

05/06/235 June 2023 Registration of charge 101687620003, created on 2023-06-02

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-24 with updates

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-10-12

View Document

11/10/2111 October 2021 Termination of appointment of Peter James Skelly as a director on 2021-10-05

View Document

05/10/215 October 2021 Termination of appointment of Soledad Garcia Jimenez as a director on 2021-10-05

View Document

05/10/215 October 2021 Appointment of Mr Peter James Skelly as a director on 2021-10-05

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR SUBHASH KHANNA

View Document

20/08/1920 August 2019 20/05/19 STATEMENT OF CAPITAL GBP 662000

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 06/09/18 STATEMENT OF CAPITAL GBP 469000

View Document

27/11/1827 November 2018 29/09/18 STATEMENT OF CAPITAL GBP 629000

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 34 SOUTHMEADS ROAD LEICESTER LE2 2LS UNITED KINGDOM

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED SUNIL PHAKKEY

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101687620001

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

05/05/175 May 2017 28/04/17 STATEMENT OF CAPITAL GBP 359000

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 22/02/17 STATEMENT OF CAPITAL GBP 59000

View Document

05/12/165 December 2016 16/11/16 STATEMENT OF CAPITAL GBP 42000

View Document

31/05/1631 May 2016 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

07/05/167 May 2016 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