DUSTCAER 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
06/08/256 August 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

06/06/246 June 2024 Termination of appointment of Marylebone Secretaries Limited as a secretary on 2024-06-05

View Document

06/06/246 June 2024 Appointment of Hewbrook Ltd as a secretary on 2024-06-05

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Appointment of Marylebone Secretaries Limited as a secretary on 2023-09-01

View Document

28/09/2328 September 2023 Termination of appointment of H S (Nominees) Limited as a secretary on 2023-09-01

View Document

01/08/231 August 2023 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to First Floor 47 Dorset Street London W1U 7nd on 2023-08-01

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

27/06/2327 June 2023 Registered office address changed from 47 Dorset Street London W1U 7nd to Regina House 124 Finchley Road London NW3 5JS on 2023-06-27

View Document

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

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

06/12/206 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

26/06/1826 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATASHA PEARL MARJORIE GARVIN / 07/07/2017

View Document

07/11/167 November 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1511 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MISS NATASHA PEARL MARJORIE GARVIN

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MISS TANYA LOUISE GARVIN

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARJORIE GARVIN

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069686500002

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/07/1424 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/136 September 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/07/1231 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE GARVIN / 21/07/2011

View Document

03/08/113 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY LSG SERVICES LIMITED

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM FOURTH FLOOR 35 PICCADILLY LONDON W1J 0LP UNITED KINGDOM

View Document

05/04/115 April 2011 CORPORATE SECRETARY APPOINTED H S (NOMINEES) LIMITED

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1016 August 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

03/08/103 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

24/09/0924 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MARJORIE GARVIN

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MICHAEL SAMUEL PHILIP GARVIN

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID POLLACCHI

View Document

21/07/0921 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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