DFS 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
07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

08/11/218 November 2021 Termination of appointment of Jack Silver as a secretary on 2021-11-08

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 214 STAMFORD HILL LONDON N16 6RA

View Document

28/11/1828 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 PREVSHO FROM 30/01/2018 TO 29/01/2018

View Document

24/01/1824 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

30/10/1730 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

09/10/169 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

04/08/154 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

08/01/138 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

09/01/129 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB MEIR DREYFUSS / 07/01/2011

View Document

11/01/1111 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK FRANKEL / 07/01/2011

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JACK SILVER / 07/01/2011

View Document

08/10/108 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

19/01/1019 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

15/09/0915 September 2009 SECRETARY APPOINTED JACK SILVER

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/07/099 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/03/0921 March 2009 NC INC ALREADY ADJUSTED 10/03/09

View Document

21/03/0921 March 2009 MEMORANDUM OF ASSOCIATION

View Document

21/03/0921 March 2009 GBP NC 100/1000000 10/03/2009

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 8 RODBOROUGH ROAD LONDON NW11 8RY

View Document

18/03/0918 March 2009 COMPANY NAME CHANGED WINTERSTAR PROPERTIES LTD CERTIFICATE ISSUED ON 18/03/09

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED JACOB DREYFUSS

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED JACOB FRANKEL

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

07/01/097 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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