DRD PROPERTY LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

12/03/2312 March 2023 Change of details for Mr Dorian Donfack Dongmo as a person with significant control on 2021-10-10

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Cessation of Rukudzo Chitsika as a person with significant control on 2021-09-01

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

17/12/2117 December 2021 Registered office address changed from 32 Parkspring Court London DA8 1GL United Kingdom to 22 Fawley Lodge 1 Millenium Dirve London Poplar E14 3GA on 2021-12-17

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

09/08/219 August 2021 Confirmation statement made on 2021-03-02 with no updates

View Document

03/08/213 August 2021 Registered office address changed from 2 11 Millenium Drive London Tower Hamlets E14 3GH United Kingdom to 32 Parkspring Court London DA8 1GL on 2021-08-03

View Document

03/08/213 August 2021 Registered office address changed from 32 Parkspring Court London DA8 1GL United Kingdom to 32 Parkspring Court London DA8 1GL on 2021-08-03

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/203 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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