DIKU PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Second filing of a statement of capital following an allotment of shares on 2023-12-08 |
31/01/2531 January 2025 | Registration of charge 054803280003, created on 2025-01-30 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-15 with updates |
28/11/2428 November 2024 | Cessation of Dhiran Gajjar as a person with significant control on 2024-11-28 |
16/07/2416 July 2024 | Statement of capital following an allotment of shares on 2023-12-08 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
16/02/2416 February 2024 | Registration of charge 054803280001, created on 2024-02-09 |
16/02/2416 February 2024 | Registration of charge 054803280002, created on 2024-02-09 |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Statement of capital following an allotment of shares on 2023-12-08 |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Memorandum and Articles of Association |
11/01/2411 January 2024 | Second filing of a statement of capital following an allotment of shares on 2023-12-08 |
12/12/2312 December 2023 | Statement of capital following an allotment of shares on 2023-12-08 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-15 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
09/03/239 March 2023 | Micro company accounts made up to 2022-06-30 |
09/11/229 November 2022 | Registered office address changed from 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX to 34 Kings Down Hitchin SG4 9QP on 2022-11-09 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
12/06/1812 June 2018 | PSC'S CHANGE OF PARTICULARS / NAYANA GAJJAR / 01/06/2018 |
12/06/1812 June 2018 | PSC'S CHANGE OF PARTICULARS / DHIRAN GAJJAR / 01/06/2018 |
12/06/1812 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS JYOTI DHARMESH PATADIA / 01/06/2018 |
12/06/1812 June 2018 | PSC'S CHANGE OF PARTICULARS / MR DHARMESH PRANLAL PATADIA / 01/06/2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/08/1513 August 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/07/1422 July 2014 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ |
25/06/1425 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
07/04/147 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
03/07/133 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
03/07/133 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JYOTI PATADIA / 03/06/2013 |
03/07/133 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NAYANA GAJJAR / 03/06/2013 |
03/07/133 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DHARMESH PRANIAL PATADIA / 03/06/2013 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DHARMESH PATADIA / 14/06/2012 |
20/06/1220 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NAYANA GAJJAR / 14/06/2012 |
20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DHIRAN GAJJAR / 14/06/2012 |
20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JYOTI PATADIA / 14/06/2012 |
20/06/1220 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / DHARMESH PATADIA / 14/06/2012 |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/06/1123 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/07/1028 July 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DHIRAN GAJJAR / 14/06/2010 |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DHARMESH PATADIA / 14/06/2010 |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NAYANA GAJJAR / 14/06/2010 |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JYOTI PATADIA / 14/06/2010 |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
13/08/0913 August 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
04/05/094 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
31/12/0831 December 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
22/06/0722 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/06/0722 June 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
23/10/0623 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/10/0623 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
04/07/064 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
04/07/064 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
04/07/064 July 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
18/07/0518 July 2005 | NEW DIRECTOR APPOINTED |
18/07/0518 July 2005 | NEW DIRECTOR APPOINTED |
18/07/0518 July 2005 | SECRETARY RESIGNED |
18/07/0518 July 2005 | DIRECTOR RESIGNED |
18/07/0518 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/07/0518 July 2005 | NEW DIRECTOR APPOINTED |
14/06/0514 June 2005 | 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