DW BI LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

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

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

22/05/2322 May 2023 Director's details changed for Mr Mahesh Yeshwant Parte on 2023-05-22

View Document

22/05/2322 May 2023 Change of details for Mr Mahesh Yeshwant Parte as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Change of details for Mrs Rupali Chandrakant Walke as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Registered office address changed from 10 Pontes Avenue Hounslow TW3 3FH England to 209 Edgwarebury Lane Edgware HA8 8QJ on 2023-05-22

View Document

22/05/2322 May 2023 Director's details changed for Mrs Rupali Chandrakant Walke on 2023-05-22

View Document

09/05/239 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

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

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

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

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MRS RUPALI CHANDRAKANT WALKE / 17/09/2018

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR MAHESH YESHWANT PARTE / 17/09/2018

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 450 BATH ROAD LONGFORD, HEATHROW LONDON UB7 0EB ENGLAND

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 10 PONTES AVENUE HOUNSLOW TW3 3FH

View Document

14/02/1814 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

05/06/155 June 2015 COMPANY NAME CHANGED DW BI CONSULTANCY PVT LTD CERTIFICATE ISSUED ON 05/06/15

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/10/148 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/10/134 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED RUPALI CHANDRAKANT WALKE

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, SECRETARY RUPALI WALKE

View Document

09/10/129 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

29/02/1229 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS RUPALI WALKE / 29/02/2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH PARTE / 29/02/2012

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 63 MADISON HEIGHTS 17 27 HIGH STREET HOUNSLOW MIDDLESEX TW3 1TA ENGLAND

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

04/10/104 October 2010 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