DW BI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/09/244 September 2024 | Confirmation statement made on 2024-09-04 with no updates |
16/01/2416 January 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-04 with no updates |
22/05/2322 May 2023 | Director's details changed for Mr Mahesh Yeshwant Parte on 2023-05-22 |
22/05/2322 May 2023 | Change of details for Mr Mahesh Yeshwant Parte as a person with significant control on 2023-05-22 |
22/05/2322 May 2023 | Change of details for Mrs Rupali Chandrakant Walke as a person with significant control on 2023-05-22 |
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 |
22/05/2322 May 2023 | Director's details changed for Mrs Rupali Chandrakant Walke on 2023-05-22 |
09/05/239 May 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/01/2111 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES |
24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
10/06/1910 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
17/09/1817 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS RUPALI CHANDRAKANT WALKE / 17/09/2018 |
17/09/1817 September 2018 | PSC'S CHANGE OF PARTICULARS / MR MAHESH YESHWANT PARTE / 17/09/2018 |
17/09/1817 September 2018 | REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 450 BATH ROAD LONGFORD, HEATHROW LONDON UB7 0EB ENGLAND |
16/04/1816 April 2018 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 10 PONTES AVENUE HOUNSLOW TW3 3FH |
14/02/1814 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/157 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
05/06/155 June 2015 | COMPANY NAME CHANGED DW BI CONSULTANCY PVT LTD CERTIFICATE ISSUED ON 05/06/15 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
08/10/148 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
04/10/134 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/10/1215 October 2012 | DIRECTOR APPOINTED RUPALI CHANDRAKANT WALKE |
15/10/1215 October 2012 | APPOINTMENT TERMINATED, SECRETARY RUPALI WALKE |
09/10/129 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
29/02/1229 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS RUPALI WALKE / 29/02/2012 |
29/02/1229 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH PARTE / 29/02/2012 |
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 |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
12/10/1112 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
04/10/104 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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