DEEYADEVAN (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
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-12 with no updates

View Document

19/08/2519 August 2025 NewDirector's details changed for Jayesh Dhirendra Patel on 2025-07-01

View Document

19/08/2519 August 2025 NewDirector's details changed for Jayesh Dhirendra Patel on 2025-07-01

View Document

19/08/2519 August 2025 NewChange of details for Mr Jayesh Dhirendra Patel as a person with significant control on 2025-07-01

View Document

19/08/2519 August 2025 NewChange of details for Dhirendra Jadavji Patel as a person with significant control on 2025-07-01

View Document

18/08/2518 August 2025 NewChange of details for Mr Jayesh Dhirendra Patel as a person with significant control on 2025-07-01

View Document

18/08/2518 August 2025 NewSecretary's details changed for Dhirendra Jadavji Patel on 2025-07-01

View Document

18/08/2518 August 2025 NewDirector's details changed for Dhirendra Jadavji Patel on 2025-07-01

View Document

18/08/2518 August 2025 NewChange of details for Dhirendra Jadavji Patel as a person with significant control on 2025-07-01

View Document

18/08/2518 August 2025 NewDirector's details changed for Dhirendra Jadavji Patel on 2025-07-01

View Document

15/05/2515 May 2025 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

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

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

View Accounts

06/03/236 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

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

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / DHIRENDRA JADAVJI PATEL / 17/11/2020

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR JAYESH DHIRENDRA PATEL / 17/11/2020

View Document

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

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DHIRENDRA JADAVJI PATEL / 12/09/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAYESH DHIRENDRA PATEL / 12/09/2018

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM HAMILTON OFFICE PARK 3 HIGH VIEW CLOSE LEICESTER LE4 9LJ

View Document

09/12/159 December 2015 DISS40 (DISS40(SOAD))

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

03/12/153 December 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1410 December 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/139 December 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1210 December 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 Annual return made up to 12 September 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 12 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/098 December 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 5TH FLOOR, HUMBERSTONE HOUSE HUMBERSTONE GATE LEICESTER LE1 1WB

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0812 November 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/03/0822 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/10/0715 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

19/09/0519 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0512 September 2005 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