DI PROPERTIES DEVELOPMENT AND INVESTMENT LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-08 with no updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
25/03/2525 March 2025 | Previous accounting period shortened from 2024-06-25 to 2024-06-24 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-08 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-06-30 |
02/10/232 October 2023 | Satisfaction of charge 066290380001 in full |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-06-30 |
24/09/2124 September 2021 | Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2021-09-24 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-06-30 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
22/06/2022 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
25/03/2025 March 2020 | PREVSHO FROM 26/06/2019 TO 25/06/2019 |
02/10/192 October 2019 | 30/06/18 TOTAL EXEMPTION FULL |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CURRSHO FROM 27/06/2018 TO 26/06/2018 |
26/04/1926 April 2019 | REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD |
27/03/1927 March 2019 | PREVSHO FROM 28/06/2018 TO 27/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
18/06/1818 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS DORIS ORLENE ISHACK / 08/06/2018 |
16/04/1816 April 2018 | COMPANY NAME CHANGED DORIS ISHACK PROPERTIES LIMITED CERTIFICATE ISSUED ON 16/04/18 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DORIS ORLENE ISHACK |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/06/1713 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
28/03/1728 March 2017 | PREVSHO FROM 29/06/2016 TO 28/06/2016 |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/161 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DORIS ORLENE ISHACK / 08/06/2016 |
15/06/1615 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
31/03/1631 March 2016 | PREVSHO FROM 30/06/2015 TO 29/06/2015 |
14/07/1514 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
31/10/1431 October 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/10/1423 October 2014 | REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 53A ABBEY ROAD ST JOHN'S WOOD LONDON NW8 0AD |
22/10/1422 October 2014 | DISS40 (DISS40(SOAD)) |
21/10/1421 October 2014 | FIRST GAZETTE |
16/10/1416 October 2014 | 31/03/14 STATEMENT OF CAPITAL GBP 1000 |
16/10/1416 October 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/09/1310 September 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/08/127 August 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
26/07/1126 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/07/1028 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
05/03/105 March 2010 | REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 36 GLOUCESTER AVENUE PRIMROSE HILL LONDON NW1 7BB UNITED KINGDOM |
15/07/0915 July 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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