DAC PROPERTY INVESTMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Registration of charge 095671160005, created on 2025-09-25 |
14/05/2514 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
20/01/2520 January 2025 | Registration of charge 095671160004, created on 2025-01-17 |
20/01/2520 January 2025 | Registration of charge 095671160003, created on 2025-01-17 |
16/05/2416 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-04-30 |
15/08/2315 August 2023 | Registration of charge 095671160002, created on 2023-08-14 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-30 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-04-30 |
18/05/2218 May 2022 | Confirmation statement made on 2022-04-30 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/01/2122 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/01/2023 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 095671160001 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/04/1810 April 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDI CONSTANTIN COVACI / 10/04/2018 |
10/04/1810 April 2018 | REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 30 GLEBE ROAD LONDON N3 2AX UNITED KINGDOM |
10/04/1810 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DRAGOS COLBEANU / 10/04/2018 |
10/04/1810 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDI CONSTANTIN COVACI / 10/04/2018 |
10/04/1810 April 2018 | PSC'S CHANGE OF PARTICULARS / MR DRAGOS COLBEANU / 10/04/2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
06/08/166 August 2016 | DISS40 (DISS40(SOAD)) |
03/08/163 August 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
26/07/1626 July 2016 | FIRST GAZETTE |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/04/1529 April 2015 | 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