DPI 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
29/07/2529 July 2025 Total exemption full accounts made up to 2024-10-30

View Document

22/01/2522 January 2025 Memorandum and Articles of Association

View Document

20/01/2520 January 2025 Registration of charge 098355530009, created on 2025-01-17

View Document

24/12/2424 December 2024 Resolutions

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

11/10/2411 October 2024 Change of details for Inman Property Holdings Ltd as a person with significant control on 2019-03-01

View Document

04/10/244 October 2024 Registration of charge 098355530008, created on 2024-10-03

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

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

View Accounts

31/07/2331 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

03/07/233 July 2023 Registration of charge 098355530007, created on 2023-06-29

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

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

View Accounts

18/05/2118 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 098355530006

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

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

View Accounts

13/04/2013 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/01/2011 January 2020 DISS40 (DISS40(SOAD))

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / INMAN PROPERTY HOLDINGS LTD / 07/11/2019

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM C/O D P C VERNON ROAD STOKE-ON-TRENT STAFFS ST4 2QY UNITED KINGDOM

View Document

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

View Accounts

13/06/1913 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/04/1922 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INMAN PROPERTY HOLDINGS LTD

View Document

22/04/1922 April 2019 CESSATION OF DANIEL PETER INMAN AS A PSC

View Document

24/02/1924 February 2019 REGISTERED OFFICE CHANGED ON 24/02/2019 FROM FRIARS CHAMBERS 4 RYLANDS STREET WARRINGTON WA1 1EN ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098355530005

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

30/08/1730 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098355530004

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098355530003

View Document

09/11/169 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098355530002

View Document

02/11/162 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098355530001

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 40 BEWSEY STREET WARRINGTON WA2 7JE ENGLAND

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098355530001

View Document

21/10/1521 October 2015 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