DOWMEL SMART 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 |
---|---|
01/08/251 August 2025 | Micro company accounts made up to 2024-10-31 |
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
11/01/2511 January 2025 | Change of details for Miss Sandra Joy Mellis as a person with significant control on 2021-08-29 |
11/01/2511 January 2025 | Director's details changed for Miss Sandra Joy Mellis on 2021-08-29 |
11/01/2511 January 2025 | Confirmation statement made on 2024-10-28 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/07/2424 July 2024 | Micro company accounts made up to 2023-10-31 |
24/07/2424 July 2024 | Secretary's details changed for Sandra Joy Mellis on 2021-09-29 |
10/05/2410 May 2024 | Registered office address changed from 67 Beverley Road West Bromwich B71 2LR England to 275 the Broadway Dudley DY1 3DP on 2024-05-10 |
08/04/248 April 2024 | Director's details changed for Mr Windell Franklyn Downer on 2024-04-08 |
08/04/248 April 2024 | Registered office address changed from Brook House Moss Grove Kingswinford West Midlands DY6 9HS to 67 Beverley Road West Bromwich B71 2LR on 2024-04-08 |
06/12/236 December 2023 | Director's details changed for Mr Windell Franklyn Downer on 2023-12-06 |
06/12/236 December 2023 | Director's details changed for Miss Sandra Joy Mellis on 2023-12-06 |
30/11/2330 November 2023 | Micro company accounts made up to 2022-10-31 |
30/11/2330 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/10/2331 October 2023 | Secretary's details changed for Sandra Joy Mellis on 2021-08-29 |
05/12/225 December 2022 | Confirmation statement made on 2022-10-28 with no updates |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/03/2118 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/02/2011 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
10/05/1910 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA JOY MELLIS / 10/05/2019 |
10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 5 BRADES RISE OLDBURY B69 2HG UNITED KINGDOM |
10/05/1910 May 2019 | SECRETARY APPOINTED SANDRA JOY MELLIS |
16/10/1816 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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