DOWMEL SMART 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
01/08/251 August 2025 Micro company accounts made up to 2024-10-31

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

11/01/2511 January 2025 Change of details for Miss Sandra Joy Mellis as a person with significant control on 2021-08-29

View Document

11/01/2511 January 2025 Director's details changed for Miss Sandra Joy Mellis on 2021-08-29

View Document

11/01/2511 January 2025 Confirmation statement made on 2024-10-28 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Micro company accounts made up to 2023-10-31

View Document

24/07/2424 July 2024 Secretary's details changed for Sandra Joy Mellis on 2021-09-29

View Document

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

View Document

08/04/248 April 2024 Director's details changed for Mr Windell Franklyn Downer on 2024-04-08

View Document

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

View Document

06/12/236 December 2023 Director's details changed for Mr Windell Franklyn Downer on 2023-12-06

View Document

06/12/236 December 2023 Director's details changed for Miss Sandra Joy Mellis on 2023-12-06

View Document

30/11/2330 November 2023 Micro company accounts made up to 2022-10-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Secretary's details changed for Sandra Joy Mellis on 2021-08-29

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/03/2118 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/02/2011 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA JOY MELLIS / 10/05/2019

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 5 BRADES RISE OLDBURY B69 2HG UNITED KINGDOM

View Document

10/05/1910 May 2019 SECRETARY APPOINTED SANDRA JOY MELLIS

View Document

16/10/1816 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information