DEWGATE 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
05/05/255 May 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

05/05/255 May 2025 Director's details changed for Mr Solomon Adler on 2025-05-05

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-28

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-28

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-06-28

View Document

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

07/06/207 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/06/19

View Document

29/03/2029 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

28/06/1928 June 2019 Annual accounts for year ending 28 Jun 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 48 RIVERSIDE ROAD LONDON N15 6DA UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/05/181 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

15/03/1815 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102320130002

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/03/1713 March 2017 DIRECTOR APPOINTED MR SOLOMON ADLER

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

11/08/1611 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102320130001

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR ZEV ADLER

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

15/06/1615 June 2016 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