DFCO PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

13/02/2513 February 2025 Appointment of Mr Amirali Dehghani as a director on 2019-09-02

View Document

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

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Memorandum and Articles of Association

View Document

05/03/235 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

03/03/233 March 2023 Registration of charge 121844320005, created on 2023-02-28

View Document

03/03/233 March 2023 Satisfaction of charge 121844320004 in full

View Document

03/03/233 March 2023 Satisfaction of charge 121844320003 in full

View Document

14/02/2314 February 2023 Registered office address changed from Flat 21 Valley House Manor Road Ealng Middlesex W13 0EW England to 5 New Broadway London W5 5AW on 2023-02-14

View Document

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

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

06/01/226 January 2022 Registration of charge 121844320003, created on 2021-12-21

View Document

06/01/226 January 2022 Registration of charge 121844320004, created on 2021-12-21

View Document

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

View Accounts

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES

View Document

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

View Accounts

24/09/2024 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121844320001

View Document

24/09/2024 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121844320002

View Document

20/08/2020 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/08/2020

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HESAM EDDIN VAFAEI NIKAKHTAR

View Document

12/05/2012 May 2020 CESSATION OF AMIRALI DEHGHANI AS A PSC

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR AMIRALI DEHGHANI

View Document

12/05/2012 May 2020 NOTIFICATION OF PSC STATEMENT ON 12/05/2020

View Document

09/05/209 May 2020 DIRECTOR APPOINTED MR HESAM EDDIN VAFAEI NIKAKHTAR

View Document

09/05/209 May 2020 REGISTERED OFFICE CHANGED ON 09/05/2020 FROM FLAT 36, EMPIRE HOUSE 168 CLAYTON ROAD HAYES MIDDLESEX UB3 1AT ENGLAND

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR SAIVANKO FATTAHPOUR

View Document

11/02/2011 February 2020 CESSATION OF SAIVANKO FATTAHPOUR AS A PSC

View Document

02/09/192 September 2019 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