DAIL PROPERTIES LTD
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Confirmation statement made on 2025-09-25 with updates |
| 02/09/252 September 2025 | Registration of charge 099720810001, created on 2025-08-28 |
| 02/09/252 September 2025 | Memorandum and Articles of Association |
| 18/08/2518 August 2025 | Resolutions |
| 28/07/2528 July 2025 | Micro company accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 14/10/2414 October 2024 | Micro company accounts made up to 2024-01-31 |
| 08/10/248 October 2024 | Change of details for Mrs Doreen Conteh as a person with significant control on 2024-04-29 |
| 08/10/248 October 2024 | Director's details changed for Mrs Doreen Conteh on 2024-04-29 |
| 26/09/2426 September 2024 | Confirmation statement made on 2024-09-25 with updates |
| 02/05/242 May 2024 | Change of details for a person with significant control |
| 02/05/242 May 2024 | Director's details changed |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 23/01/2423 January 2024 | Confirmation statement made on 2024-01-12 with updates |
| 22/01/2422 January 2024 | Termination of appointment of Lamine Conteh as a director on 2023-07-03 |
| 22/01/2422 January 2024 | Change of details for Mrs Doreen Conteh as a person with significant control on 2023-07-03 |
| 22/01/2422 January 2024 | Cessation of Lamine Conteh as a person with significant control on 2023-07-03 |
| 13/10/2313 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 19/01/2319 January 2023 | Confirmation statement made on 2023-01-12 with updates |
| 25/09/2225 September 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-12 with updates |
| 19/10/2119 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 12/01/2112 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 30/11/2030 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOREEN CONTEH |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
| 21/10/1921 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
| 04/10/184 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 22/04/1822 April 2018 | Registered office address changed from , 31a High Street, Chesham, Buckinghamshire, HP5 1BW, United Kingdom to 7 Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on 2018-04-22 |
| 22/04/1822 April 2018 | REGISTERED OFFICE CHANGED ON 22/04/2018 FROM 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BW UNITED KINGDOM |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 25/01/1825 January 2018 | PSC'S CHANGE OF PARTICULARS / MR LAMINE CONTEH / 21/08/2017 |
| 25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
| 06/06/176 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 27/01/1627 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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