T J DHILLON PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Change of details for a person with significant control |
18/06/2518 June 2025 | Registered office address changed from 30-32 Thorney Lane South Iver SL0 9AE United Kingdom to Beadle Precision Engineering Silverdale Road Hayes Middlesex UB3 3BN on 2025-06-18 |
30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
17/02/2517 February 2025 | Registration of charge 127300720007, created on 2025-02-10 |
02/12/242 December 2024 | Registered office address changed from Shah House Unit 3 Amberley Way Hounslow TW4 6BH England to 30-32 Thorney Lane South Iver SL0 9AE on 2024-12-02 |
12/11/2412 November 2024 | Termination of appointment of Avtar Singh Gill as a director on 2024-10-07 |
12/11/2412 November 2024 | Appointment of Mr Jagbir Singh Dhillon as a director on 2024-10-07 |
25/10/2425 October 2024 | Appointment of Mr Avtar Singh Gill as a director on 2024-10-07 |
25/10/2425 October 2024 | Termination of appointment of Jagbir Singh Dhillon as a director on 2024-10-07 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-05 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-07-31 |
27/02/2427 February 2024 | Registered office address changed from Unit 3 Amberley Way Hounslow TW4 6BH England to Shah House Unit 3 Amberley Way Hounslow TW4 6BH on 2024-02-27 |
18/12/2318 December 2023 | Confirmation statement made on 2023-10-05 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Micro company accounts made up to 2022-07-31 |
28/10/2228 October 2022 | Registered office address changed from 12 Hitherbroom Road Hayes UB3 3AA England to Unit 3 Amberley Way Hounslow TW4 6BH on 2022-10-28 |
05/10/225 October 2022 | Registered office address changed from 5 Clevedon Gardens Hayes UB3 1rd England to 12 Hitherbroom Road Hayes UB3 3AA on 2022-10-05 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with updates |
05/10/225 October 2022 | Cessation of Tejbir Singh Dhillon as a person with significant control on 2022-09-30 |
05/10/225 October 2022 | Termination of appointment of Tejbir Singh Dhillon as a director on 2022-09-30 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
06/04/226 April 2022 | Micro company accounts made up to 2021-07-31 |
28/03/2228 March 2022 | Registration of charge 127300720003, created on 2022-03-15 |
28/03/2228 March 2022 | Registration of charge 127300720004, created on 2022-03-15 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
08/07/208 July 2020 | 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