DARUMIAN 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
11/07/2511 July 2025 Confirmation statement made on 2025-07-07 with no updates

View Document

20/06/2520 June 2025 Director's details changed for Mr David John Sloane on 2024-07-12

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/07/2424 July 2024 Change of details for La Samuels Ltd as a person with significant control on 2024-07-22

View Document

22/07/2422 July 2024 Appointment of Michael Peter Samuels as a secretary on 2024-07-22

View Document

22/07/2422 July 2024 Termination of appointment of the Business Setup Ltd as a secretary on 2024-07-22

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

22/07/2422 July 2024 Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH England to 2a Brodia Road London N16 0ES on 2024-07-22

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Cessation of Anne Samuels as a person with significant control on 2023-08-29

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/07/2112 July 2021 Secretary's details changed for Kensington (Secretarial & Registrar) Services Limited on 2020-08-08

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 36-38 WESTBOURNE GROVE LONDON W2 5SH

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / LADY ANNE SAMUELS / 06/04/2016

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / LA SAMUELS LTD / 08/07/2018

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

18/04/1818 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/04/169 April 2016 PREVEXT FROM 31/07/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

09/12/149 December 2014 CORPORATE SECRETARY APPOINTED KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LTD

View Document

09/12/149 December 2014 COMPANY NAME CHANGED NEWSUB LIMITED CERTIFICATE ISSUED ON 09/12/14

View Document

14/07/1414 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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