DACPORT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR POORANDRANATH THUMBA NAIK / 20/08/2019

View Document

20/08/1920 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH CARMEL FINNEGAN / 20/08/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH CARMEL FINNEGAN / 20/08/2019

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043609220009

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043609220008

View Document

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

View Accounts

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM GROUND FLOOR 4 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043609220007

View Document

03/03/173 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/03/173 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/03/173 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

03/02/173 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043609220006

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/02/1519 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM C/O HARROVIAN BUSINESS SERVICE LIMITED 1 WARNER HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGHROAD HARROW HA1 3EX

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/01/1327 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/02/127 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/04/117 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/02/112 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR ATIQUE CHOUDHURY

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR SIRIRAT CHOUDHURY

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIRIRAT CHOUDHURY / 31/10/2009

View Document

01/02/101 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ATIQUE CHOUDHURY / 31/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

02/10/082 October 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/033 March 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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