DSL PROPERTY GROUP LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/08/2419 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/07/2313 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

02/04/192 April 2019 CESSATION OF SUBHASH KANJI LAKHANI AS A PSC

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SUBHASH KANJI LAKHANI / 29/11/2018

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 309 HOE STREET WALTHSMSTOE E179BG UNITED KINGDOM

View Document

29/11/1829 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR SUBHASH KANJI LAKHANI / 29/11/2018

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR DEEP SUBHASH LAKHANI / 29/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEP SUBHASH LAKHANI / 29/11/2018

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