DAUGHTERS OF ZION PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Ms Silmara Batista on 2025-07-14

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/04/2429 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

04/04/244 April 2024 Termination of appointment of Elfego Marcelo Barboza De Souza as a director on 2024-04-01

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

01/11/221 November 2022 Appointment of Mr Elfego Marcelo Barboza De Souza as a director on 2022-10-19

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/05/2210 May 2022 Micro company accounts made up to 2021-07-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/06/2013 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

03/05/193 May 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 DIRECTOR APPOINTED MR ELFEGO MARCELO BARBOZA DE SOUZA

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR SILMARA BATISTA

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 1 DUNHEVED ROAD SOUTH THORNTON HEATH CR7 6AD ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 230/234 BRIXTON ROAD LONDON SW9 6AH ENGLAND

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 1 DUNHEVED ROAD SOUTH THORNTON HEATH SURREY CR7 6AD

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/08/152 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/04/1525 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

28/02/1528 February 2015 REGISTERED OFFICE CHANGED ON 28/02/2015 FROM 67 AMESBURY AVENUE LONDON SW2 3AE

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MS SILMARA DIAS BATISTA

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR JURLENE DE ANDRADE SILVEIRA

View Document

16/08/1416 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JURLENE DE ANDRADE SILVEIRA / 04/07/2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/07/134 July 2013 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