DALGOLD FLAT MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

29/05/2529 May 2025 Termination of appointment of Kumud Ranjan Chaudhuri as a director on 2025-05-14

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

22/05/2422 May 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

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

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR KUMUD RANJAN CHAUDHURI

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

02/03/172 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

12/06/1612 June 2016 SAIL ADDRESS CHANGED FROM: 23 TRANMERE ROAD TWICKENHAM TW2 7JD ENGLAND

View Document

12/06/1612 June 2016 15/05/16 NO MEMBER LIST

View Document

14/01/1614 January 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 15/05/15 NO MEMBER LIST

View Document

08/06/158 June 2015 SAIL ADDRESS CREATED

View Document

11/05/1511 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 15/05/14 NO MEMBER LIST

View Document

15/05/1415 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

24/05/1324 May 2013 15/05/13 NO MEMBER LIST

View Document

10/12/1210 December 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/11

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SAXTON / 25/05/2012

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SAXTON

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SAXTON

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DENISE BACOT / 25/05/2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GOWAN BOYNTON CLEWS / 25/05/2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PATRICK WATTS / 25/05/2012

View Document

25/05/1225 May 2012 15/05/12 NO MEMBER LIST

View Document

25/05/1225 May 2012 CORPORATE SECRETARY APPOINTED FLAT MANAGEMENT CO. ACCOUNTS LTD

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 126A HIGH STREET RUISLIP MIDDLESEX HA4 8LL

View Document

29/02/1229 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

09/06/119 June 2011 15/05/11

View Document

27/05/1127 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

24/06/1024 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 15/05/10

View Document

15/07/0915 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 ANNUAL RETURN MADE UP TO 15/05/09

View Document

08/07/088 July 2008 ANNUAL RETURN MADE UP TO 15/05/08

View Document

25/06/0825 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: HIGH HOUSE 33 HARLINGTON ROAD HILLINGDON MIDDLESEX UB8 3HX

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

21/01/0721 January 2007 ANNUAL RETURN MADE UP TO 15/05/06

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

08/06/058 June 2005 ANNUAL RETURN MADE UP TO 15/05/05

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

26/05/0426 May 2004 ANNUAL RETURN MADE UP TO 15/05/04

View Document

11/03/0411 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

05/06/035 June 2003 ANNUAL RETURN MADE UP TO 15/05/03

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

21/06/0221 June 2002 ANNUAL RETURN MADE UP TO 15/05/02

View Document

05/12/015 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

11/09/0111 September 2001 ANNUAL RETURN MADE UP TO 15/05/01

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

28/07/0028 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 ANNUAL RETURN MADE UP TO 15/05/00

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 ANNUAL RETURN MADE UP TO 15/05/99

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

29/05/9829 May 1998 ANNUAL RETURN MADE UP TO 15/05/98

View Document

16/06/9716 June 1997 ANNUAL RETURN MADE UP TO 15/05/97

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

02/06/962 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

26/05/9626 May 1996 ANNUAL RETURN MADE UP TO 15/05/96

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

17/05/9517 May 1995 ANNUAL RETURN MADE UP TO 15/05/95

View Document

06/06/946 June 1994 ANNUAL RETURN MADE UP TO 15/05/94

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 REGISTERED OFFICE CHANGED ON 18/10/93 FROM: HARWOOD HOUSE, 43, HARWOOD ROAD, LONDON. SW6 4QP.

View Document

18/10/9318 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/10/936 October 1993 AUDITOR'S RESIGNATION

View Document

21/06/9321 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/06/9321 June 1993 ANNUAL RETURN MADE UP TO 15/05/93

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93 FROM: BURLINGTON HOUSE 184 NEW KINGS ROAD LONDON SW6 4SW

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 ANNUAL RETURN MADE UP TO 15/05/92

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

06/06/916 June 1991 ANNUAL RETURN MADE UP TO 15/05/91

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

08/10/908 October 1990 ANNUAL RETURN MADE UP TO 15/05/90

View Document

13/08/9013 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 ANNUAL RETURN MADE UP TO 04/04/89

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM: 59 FULHAM HIGH STREET LONDON SW6 3JN

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

01/11/881 November 1988 ANNUAL RETURN MADE UP TO 30/04/88

View Document

19/05/8819 May 1988 DIRECTOR RESIGNED

View Document

19/05/8819 May 1988 NEW DIRECTOR APPOINTED

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

08/02/888 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/8812 January 1988 DIRECTOR RESIGNED

View Document

06/10/876 October 1987 REGISTERED OFFICE CHANGED ON 06/10/87 FROM: 42 CHASE SIDE SOUTHGATE LONDON N14 5PA

View Document

03/08/873 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

17/07/8717 July 1987 NEW DIRECTOR APPOINTED

View Document

17/07/8717 July 1987 NEW DIRECTOR APPOINTED

View Document

07/07/877 July 1987 05/07/87 NSC

View Document

01/07/871 July 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

11/04/8711 April 1987 NEW DIRECTOR APPOINTED

View Document

02/09/862 September 1986 REGISTERED OFFICE CHANGED ON 02/09/86 FROM: 98A CROWN LANE SOUTHGATE LONDON N14 5EN

View Document

02/09/862 September 1986 ANNUAL RETURN MADE UP TO 24/07/86

View Document

02/09/862 September 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

02/09/862 September 1986 NEW DIRECTOR APPOINTED

View Document

06/09/826 September 1982 CERTIFICATE OF INCORPORATION

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