DHANKO PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-27 with updates

View Document

04/06/254 June 2025 Change of details for Mr Pankaj Javerilal Gundecha as a person with significant control on 2025-06-01

View Document

04/06/254 June 2025 Registered office address changed from 104 Ruislip Road Greenford UB6 9QH England to 341 Rayners Lane Pinner Greater London HA5 5EN on 2025-06-04

View Document

04/06/254 June 2025 Director's details changed for Mrs Kokila Mistry on 2025-06-01

View Document

04/06/254 June 2025 Director's details changed for Mr Pankaj Javerilal Gundecha on 2025-06-01

View Document

04/06/254 June 2025 Change of details for Mrs Kokila Mistry as a person with significant control on 2025-06-01

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

05/03/255 March 2025 Satisfaction of charge 127065860002 in full

View Document

13/08/2413 August 2024 Change of details for Mrs Kokila Mistry as a person with significant control on 2024-08-01

View Document

13/08/2413 August 2024 Director's details changed for Mrs Kokila Mistry on 2024-08-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-05-27 with updates

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

30/06/2330 June 2023 Director's details changed for Mrs Kokila Mistry on 2023-06-29

View Document

30/06/2330 June 2023 Director's details changed for Mr Pankaj Javerilal Gundecha on 2023-06-29

View Document

30/06/2330 June 2023 Change of details for Mrs Kokila Mistry as a person with significant control on 2023-06-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Change of details for Mr Pankaj Javerilal Gundecha as a person with significant control on 2023-06-29

View Document

29/06/2329 June 2023 Registered office address changed from C/O Plan Target Limited Weir Bank Bray Business Centre Bray Berkshire SL6 2ED United Kingdom to 104 Ruislip Road Greenford UB6 9QH on 2023-06-29

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

25/01/2325 January 2023 Registration of charge 127065860003, created on 2023-01-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Registration of charge 127065860001, created on 2022-05-13

View Document

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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