DHANKO PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Confirmation statement made on 2025-05-27 with updates |
| 04/06/254 June 2025 | Change of details for Mr Pankaj Javerilal Gundecha as a person with significant control on 2025-06-01 |
| 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 |
| 04/06/254 June 2025 | Director's details changed for Mrs Kokila Mistry on 2025-06-01 |
| 04/06/254 June 2025 | Director's details changed for Mr Pankaj Javerilal Gundecha on 2025-06-01 |
| 04/06/254 June 2025 | Change of details for Mrs Kokila Mistry as a person with significant control on 2025-06-01 |
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
| 05/03/255 March 2025 | Satisfaction of charge 127065860002 in full |
| 13/08/2413 August 2024 | Change of details for Mrs Kokila Mistry as a person with significant control on 2024-08-01 |
| 13/08/2413 August 2024 | Director's details changed for Mrs Kokila Mistry on 2024-08-01 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 14/06/2414 June 2024 | Confirmation statement made on 2024-05-27 with updates |
| 30/03/2430 March 2024 | Micro company accounts made up to 2023-06-30 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-06-29 with updates |
| 30/06/2330 June 2023 | Director's details changed for Mrs Kokila Mistry on 2023-06-29 |
| 30/06/2330 June 2023 | Director's details changed for Mr Pankaj Javerilal Gundecha on 2023-06-29 |
| 30/06/2330 June 2023 | Change of details for Mrs Kokila Mistry as a person with significant control on 2023-06-29 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/06/2330 June 2023 | Change of details for Mr Pankaj Javerilal Gundecha as a person with significant control on 2023-06-29 |
| 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 |
| 28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
| 25/01/2325 January 2023 | Registration of charge 127065860003, created on 2023-01-23 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 19/05/2219 May 2022 | Registration of charge 127065860001, created on 2022-05-13 |
| 22/09/2122 September 2021 | Compulsory strike-off action has been discontinued |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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