DAIMLER ESTATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-07-31 |
06/03/256 March 2025 | Registration of charge 033236630007, created on 2025-03-06 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
10/07/2410 July 2024 | Total exemption full accounts made up to 2023-07-31 |
17/04/2417 April 2024 | Previous accounting period shortened from 2023-07-31 to 2023-07-30 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
10/08/2310 August 2023 | Registration of charge 033236630006, created on 2023-08-08 |
08/08/238 August 2023 | Satisfaction of charge 3 in full |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
22/05/2322 May 2023 | Current accounting period extended from 2023-07-24 to 2023-07-31 |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-07-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-11 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/07/2024 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/06/1925 June 2019 | 31/07/18 TOTAL EXEMPTION FULL |
25/03/1925 March 2019 | PREVSHO FROM 25/07/2018 TO 24/07/2018 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/07/1825 July 2018 | 31/07/17 TOTAL EXEMPTION FULL |
26/04/1826 April 2018 | PREVSHO FROM 26/07/2017 TO 25/07/2017 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
28/09/1728 September 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
24/07/1724 July 2017 | PREVSHO FROM 27/07/2016 TO 26/07/2016 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
25/04/1725 April 2017 | PREVSHO FROM 28/07/2016 TO 27/07/2016 |
22/02/1722 February 2017 | DIRECTOR APPOINTED MRS SANDRA BREUER |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 28 July 2015 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
19/07/1619 July 2016 | PREVSHO FROM 29/07/2015 TO 28/07/2015 |
20/04/1620 April 2016 | PREVSHO FROM 30/07/2015 TO 29/07/2015 |
16/03/1616 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts for year ending 28 Jul 2015 |
27/02/1527 February 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
25/03/1425 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
18/04/1318 April 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 30 July 2012 |
30/07/1230 July 2012 | Annual accounts for year ending 30 Jul 2012 |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 30 July 2011 |
22/03/1222 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
09/08/119 August 2011 | REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 164 OSBALDESTON ROAD LONDON N16 6JU |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 30 July 2010 |
18/04/1118 April 2011 | PREVSHO FROM 31/07/2010 TO 30/07/2010 |
25/02/1125 February 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
23/04/1023 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM BREUER / 25/02/2010 |
16/04/1016 April 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
27/02/0927 February 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
28/02/0828 February 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
22/05/0622 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
13/05/0613 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/03/069 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
26/05/0526 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
21/03/0521 March 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/07/04 |
03/03/043 March 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
12/11/0312 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
03/07/033 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
11/05/0311 May 2003 | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS |
02/01/032 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
13/05/0213 May 2002 | RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS |
28/11/0128 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
26/10/0126 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
05/09/015 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
10/05/0110 May 2001 | RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS |
28/11/0028 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 |
28/03/0028 March 2000 | RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS |
17/11/9917 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
03/03/993 March 1999 | RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS |
16/09/9816 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
05/03/985 March 1998 | RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS |
21/03/9721 March 1997 | SECRETARY RESIGNED |
21/03/9721 March 1997 | DIRECTOR RESIGNED |
17/03/9717 March 1997 | NEW DIRECTOR APPOINTED |
17/03/9717 March 1997 | NEW SECRETARY APPOINTED |
17/03/9717 March 1997 | REGISTERED OFFICE CHANGED ON 17/03/97 FROM: 11 HADLEY COURT CAZENOVE ROAD LONDON N16 6JU |
25/02/9725 February 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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