DIYAR BUILDING SERVICES LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

26/02/2426 February 2024 Director's details changed for Mr Ivan Sabev Petrov on 2024-02-26

View Document

26/02/2426 February 2024 Change of details for Mr Ivan Sabev Petrov as a person with significant control on 2024-02-26

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

25/10/2325 October 2023 Registered office address changed from 71 Pelham Road London N22 6LP England to 23 Shrubbery Road London N9 0PA on 2023-10-25

View Document

25/04/2325 April 2023 Notification of Ivan Sabev Petrov as a person with significant control on 2023-04-24

View Document

25/04/2325 April 2023 Cessation of Rahman Ruzi as a person with significant control on 2023-04-24

View Document

25/04/2325 April 2023 Appointment of Mr Ivan Sabev Petrov as a director on 2023-04-24

View Document

25/04/2325 April 2023 Termination of appointment of Rahman Ruzi as a director on 2023-04-24

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

25/04/2325 April 2023 Registered office address changed from 9B Pyrland Road London N5 2JB United Kingdom to 71 Pelham Road London N22 6LP on 2023-04-25

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/08/1827 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 596 GREEN LANES LONDON N13 5RY UNITED KINGDOM

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 9B PYRLAND ROAD LONDON N5 2JB ENGLAND

View Document

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 19 MEREDITH HOUSE MAYVILLE ESTATE LONDON N16 8LP

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

21/02/1721 February 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/12/143 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/03/143 March 2014 COMPANY NAME CHANGED DIYARIM CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 03/03/14

View Document

25/11/1325 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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