DAB 3 PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewRegistration of charge 108301520003, created on 2025-09-30

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

06/05/256 May 2025 Registration of charge 108301520002, created on 2025-05-02

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/09/2417 September 2024 Registration of charge 108301520001, created on 2024-09-17

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Change of details for Mr Daniel Mark Burgess as a person with significant control on 2017-06-22

View Document

26/06/2326 June 2023 Director's details changed for Mr Daniel Mark Burgess on 2017-06-22

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

26/06/2326 June 2023 Cessation of Daniel Mark Burgess as a person with significant control on 2017-06-22

View Document

26/04/2326 April 2023 Director's details changed for Mr Daniel Mark Burgess on 2023-04-26

View Document

26/04/2326 April 2023 Registered office address changed from 3 Woodcote View Wilmslow SK9 2DT England to Oaklea House 46 Coatham Road Redcar TS10 1RS on 2023-04-26

View Document

26/04/2326 April 2023 Director's details changed for Mrs Aditi Burgess on 2023-04-26

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/12/213 December 2021 Appointment of Mrs Aditi Burgess as a director on 2021-12-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK BURGESS / 25/03/2020

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 3 LOUIS FIELDS FAIRLANDS GUILDFORD SURREY GU3 3JG UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

14/01/1914 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MARK BURGESS

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

22/06/1722 June 2017 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