DKP PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Registered office address changed from 14 Splott Road Cardiff CF24 2BZ Wales to 73 Pen-Y-Wain Road Roath Park Cardiff CF24 4GG on 2023-05-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

01/01/221 January 2022 Confirmation statement made on 2021-11-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM C/O SOUTH WALES ESTATES 7 THE GLOBE CENTRE WELLFIELD ROAD CARDIFF CF24 3PE

View Document

14/12/1514 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/01/1531 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM C/O SOUTH WALES ESTATES 7 THE GLOBE CENTRE WELLFIELD ROAD CARDIFF CF24 3PE WALES

View Document

12/12/1312 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM C/O FAIR TRADE CYMRU 41 EGREMONT ROAD PENYLAN CARDIFF CF23 5LP UNITED KINGDOM

View Document

12/12/1312 December 2013 SAIL ADDRESS CHANGED FROM: C/O FAIR TRADE CYMRU 41 EGREMONT ROAD PENYLAN CARDIFF CF23 5LP UNITED KINGDOM

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/04/1326 April 2013 DISS REQUEST WITHDRAWN

View Document

19/02/1319 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/138 February 2013 APPLICATION FOR STRIKING-OFF

View Document

17/12/1217 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/122 March 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 SAIL ADDRESS CHANGED FROM: 140 CLIFTON STREET CARDIFF CF24 1LY UNITED KINGDOM

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 140 CLIFTON STREET ROATH CARDIFF CF24 1LY

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEWS / 01/11/2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW MATTHEWS / 01/11/2009

View Document

05/01/105 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/05/088 May 2008 SECRETARY APPOINTED DAVID MATTHEWS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR KES SMITH

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MOHAMMED PARVAIZ

View Document

04/02/084 February 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 46, HOLLYBUSH ROAD CYNCOED CARDIFF CF23 6TA

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

05/12/065 December 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