DOMINUS PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-05-29 with no updates

View Document

23/07/2423 July 2024 Director's details changed for Mr Lee Andrew Saywack on 2024-03-22

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

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

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

03/02/233 February 2023 Certificate of change of name

View Document

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

View Accounts

20/05/2220 May 2022 Director's details changed for Mr Husnel Singh Ahluwalia on 2022-05-06

View Document

20/05/2220 May 2022 Director's details changed for Mr Sukhpal Singh Ahluwalia on 2022-05-06

View Document

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

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

04/08/204 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022511450018

View Document

04/08/204 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022511450019

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SIMLER

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARPANA JAYMALSINH MANGROLA / 10/03/2020

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR LEE ANDREW SAYWACK

View Document

06/03/206 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022511450017

View Document

05/03/205 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

31/12/1931 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

31/12/1931 December 2019 ADOPT ARTICLES 09/12/2019

View Document

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR HUSNEL SINGH AHLUWALIA

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR MAHESHKUMAR SHAH

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

22/06/1722 June 2017 07/12/16 STATEMENT OF CAPITAL GBP 4094868

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR PARVINDER AHLUWALIA

View Document

09/02/179 February 2017 17/11/16 STATEMENT OF CAPITAL GBP 2594.868

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/07/1628 July 2016 20/06/16 STATEMENT OF CAPITAL GBP 1844868

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MRS ARPANA JAYMALSINH MANGROLA

View Document

14/06/1614 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 05/11/15 STATEMENT OF CAPITAL GBP 1472868

View Document

25/05/1625 May 2016 18/12/15 STATEMENT OF CAPITAL GBP 1544868

View Document

25/05/1625 May 2016 21/12/15 STATEMENT OF CAPITAL GBP 1694868

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PARVINDER KAUR AHLUWALIA / 14/08/2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHPAL SINGH AHLUWALIA / 14/08/2015

View Document

12/08/1512 August 2015 SECOND FILING FOR FORM SH01

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR MAHESHKUMAR SHAH

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR ANTHONY EDWARD MICHAEL SIMLER

View Document

03/06/153 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 3417780

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR JESDEV SAGGAR

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1424 September 2014 10/09/14 STATEMENT OF CAPITAL GBP 182868

View Document

24/09/1424 September 2014 10/09/14 STATEMENT OF CAPITAL GBP 122868

View Document

05/06/145 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR JESDEV SHORI SAGGAR

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022511450017

View Document

27/06/1327 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

18/03/1318 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 22868.00

View Document

13/11/1213 November 2012 ADOPT ARTICLES 30/10/2012

View Document

13/11/1213 November 2012 30/10/12 STATEMENT OF CAPITAL GBP 15309

View Document

10/09/1210 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

10/09/1210 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

07/09/127 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

13/08/1213 August 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 9 MANSFIELD STREET LONDON W1G 9NY UNITED KINGDOM

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MRS PARVINDER KAUR AHLUWALIA

View Document

03/07/123 July 2012 CORPORATE SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR REEMA MALHOTRA

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY REEMA MALHOTRA

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR SUKHPAL SINGH AHLUWALIA

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR MALIKA MALHOTRA

View Document

02/07/122 July 2012 COMPANY NAME CHANGED MAL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 02/07/12

View Document

18/06/1218 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

10/04/1210 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 29 TENNYSON ROAD ASHFORD MIDDLESEX TW15 2LN UNITED KINGDOM

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

13/04/1013 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

13/04/1013 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 9 MANSFIELD STREET LONDON W1G 9NY UNITED KINGDOM

View Document

29/07/0929 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/091 February 2009 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 SECRETARY APPOINTED REEMA MALHOTRA

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY CHAYA DUGGAL

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 29 TENNYSON ROAD ASHFORD MIDDLESEX TW15 2LN

View Document

04/04/084 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 29/05/07; CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

07/01/067 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/07/0424 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0424 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0424 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0424 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0424 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0424 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0424 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0424 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0424 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0424 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS; AMEND

View Document

03/07/023 July 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/08/9711 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9716 June 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/08/954 August 1995 REGISTERED OFFICE CHANGED ON 04/08/95 FROM: 60A HIGH STREET SHEPPERTON MIDDLESEX TW17 9AU

View Document

07/06/957 June 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/09/9429 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 FULL ACCOUNTS MADE UP TO 04/05/93

View Document

08/03/948 March 1994 ACCOUNTING REF. DATE SHORT FROM 04/05 TO 31/03

View Document

06/06/936 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/939 March 1993 FULL ACCOUNTS MADE UP TO 04/05/92

View Document

10/08/9210 August 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

21/05/9221 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9223 March 1992 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 04/05/91

View Document

23/03/9223 March 1992 REGISTERED OFFICE CHANGED ON 23/03/92

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 04/05/90

View Document

12/11/9012 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9018 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 04/05

View Document

25/06/9025 June 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 04/05/89

View Document

14/02/8914 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/886 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/8811 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8816 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

04/08/884 August 1988 WD 20/06/88 AD 25/05/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

27/07/8827 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 REGISTERED OFFICE CHANGED ON 24/05/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

04/05/884 May 1988 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