A DEVLUKIA 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
25/06/2525 June 2025 NewRegistered office address changed from C/O Ortu Advisors Landmark House Station Road Cheadle Manchester SK8 7BS England to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 2025-06-25

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

16/01/2316 January 2023 Registered office address changed from Heath Hill Green Ltd Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ United Kingdom to C/O Ortu Advisors Landmark House Station Road Cheadle Manchester SK8 7BS on 2023-01-16

View Document

16/01/2316 January 2023 Secretary's details changed for Mr Amit Devlukia on 2023-01-05

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

25/03/2225 March 2022 Registered office address changed from 53a Colney Lane Norwich NR4 7RG England to Heath Hill Green Ltd Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 2022-03-25

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

02/06/212 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131177990001

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / MR AMIT DEVLUKIA / 06/01/2021

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 53A COLNEY LANE CRINGLEFORD NORWICH NR4 7GR ENGLAND

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT DEVLUKIA / 06/01/2021

View Document

06/01/216 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR AMIT DEVLUKIA / 06/01/2021

View Document

06/01/216 January 2021 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