DABA PROPERTY INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Confirmation statement made on 2025-08-08 with no updates

View Document

15/05/2515 May 2025 Micro company accounts made up to 2024-08-31

View Document

13/03/2513 March 2025 Appointment of Mr Aaron Tomos Whiddett as a director on 2025-03-13

View Document

13/03/2513 March 2025 Appointment of Mr Benjamin Rhys Whiddett as a director on 2025-03-13

View Document

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

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

09/08/249 August 2024 Amended micro company accounts made up to 2023-08-31

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

16/01/2416 January 2024 Amended micro company accounts made up to 2022-08-31

View Document

09/11/239 November 2023 Registration of charge 103205040003, created on 2023-10-26

View Document

02/11/232 November 2023 Registration of charge 103205040002, created on 2023-10-26

View Document

13/09/2313 September 2023 Registered office address changed from Brigham House 93 High Street Biggleswade Bedfordshire SG18 0LD to 41 High Street Royston SG8 9AW on 2023-09-13

View Document

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

View Accounts

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-08-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

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

View Accounts

31/12/2131 December 2021 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

31/12/2131 December 2021 Compulsory strike-off action has been discontinued

View Document

18/12/2118 December 2021 Registered office address changed from Victoria House Shortmead Street Biggleswade SG18 0AP United Kingdom to Brigham House 93 High Street Biggleswade Bedfordshire SG18 0LD on 2021-12-18

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

01/04/211 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

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

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ST JOHN WHIDDETT / 31/07/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA BETHAN WHIDDETT / 31/07/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MRS ANGELA BETHAN WHIDDETT / 31/07/2019

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

09/05/189 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/08/1730 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103205040001

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

09/08/169 August 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