DI PALMA MANAGEMENT LIMITED



Company Documents

DateDescription
10/10/2310 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MELINDA GRAHAM / 23/03/2017

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 60/62 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MELINDA GRAHAM / 14/09/2016

View Document

04/05/164 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/05/1522 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/143 June 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
10/05/1310 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1226 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 2 DI PALMA HOUSE 97 LEIGHTON ROAD LONDON NW5 2QJ

View Document

01/06/111 June 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MELINDA DOCKING / 30/03/2011

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY NIMBUS ASSOCIATES LIMITED

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document



24/05/1024 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MELINDA DOCKING / 01/10/2009

View Document

24/05/1024 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NIMBUS ASSOCIATES LIMITED / 01/10/2009

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/07/093 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/09 FROM: 2 DI PALMA HOUSE 97 LEIGHTON ROAD LONDON NW5 2QJ

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 2 DI PALMA HOUSE 97 LEIGHTON ROAD LONDON NW5 2QJ

View Document

03/07/093 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/093 July 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 SECRETARY'S CHANGE OF PARTICULARS / NIMBUS ASSOCIATES LIMITED / 01/07/2008

View Document

02/07/092 July 2009 SECRETARY'S PARTICULARS NIMBUS ASSOCIATES LIMITED

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM SOMERSET HOUSE SOMERSET ROAD TEDDINGTON MIDDLESEX TW11 8RL UNITED KINGDOM

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/09 FROM: SOMERSET HOUSE SOMERSET ROAD TEDDINGTON MIDDLESEX TW11 8RL UNITED KINGDOM

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0813 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM C/O XCLUSIVE ACCOUNTING SERVS LTD SOMERSET HOUSE SOMERSET ROAD TEDDINGTON MIDDLESEX TW11 8RL

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/08 FROM: c/o XCLUSIVE ACCOUNTING SERVS LTD SOMERSET HOUSE SOMERSET ROAD TEDDINGTON MIDDLESEX TW11 8RL

View Document

13/11/0813 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0813 November 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 37 HAMPTON ROAD TWICKENHAM MIDDLESEX TW2 5QE

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/08 FROM: 37 HAMPTON ROAD TWICKENHAM MIDDLESEX TW2 5QE

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 35 HAMPTON ROAD TWICKENHAM MIDDLESEX TW2 5QE

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/08 FROM: 35 HAMPTON ROAD TWICKENHAM MIDDLESEX TW2 5QE

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0715 October 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 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