DHILLON BROTHERS MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Registered office address changed from 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD England to 397 Bosty Lane Aldridge WS9 0QG on 2025-06-23 |
04/01/254 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
05/12/245 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
14/12/2314 December 2023 | Director's details changed for Mr Balbier Singh Dhillon on 2023-12-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
07/10/227 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/01/223 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/09/2017 September 2020 | DIRECTOR APPOINTED MR LAKHBIR SINGH DHILLON |
25/07/2025 July 2020 | CESSATION OF BALBIER SINGH DHILLON AS A PSC |
25/07/2025 July 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
25/07/2025 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHILLON BROTHERS (HOLDING) LTD |
21/11/1921 November 2019 | PSC'S CHANGE OF PARTICULARS / MR BALBIER SINGH DHILLON / 31/10/2019 |
21/11/1921 November 2019 | CESSATION OF LAKBIR SINGH DHILLON AS A PSC |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
20/11/1920 November 2019 | COMPANY NAME CHANGED DHILLON BROTHERS HOLDING LTD CERTIFICATE ISSUED ON 20/11/19 |
19/11/1919 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
14/06/1914 June 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/06/2019 |
14/06/1914 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALBIER SINGH DHILLON |
14/06/1914 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAKBIR SINGH DHILLON |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM C/O BOHEMIAN ACCOUNTANTS LTD 830A HARROGATE ROAD GREENGATES LODGE BRADFORD WEST YORKSHIRE BD10 0RA UNITED KINGDOM |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CURRSHO FROM 31/07/2017 TO 31/03/2017 |
09/01/179 January 2017 | APPOINTMENT TERMINATED, DIRECTOR LAKBIR DHILLON |
11/07/1611 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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