DHM PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
19/06/2519 June 2025 | Confirmation statement made on 2025-06-15 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
15/04/2415 April 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/08/2329 August 2023 | Registered office address changed from 80 Bury Old Road Manchester M8 5BW England to 2 Bury Old Road Manchester M8 9JN on 2023-08-29 |
08/08/238 August 2023 | Registration of a charge with Charles court order to extend. Charge code 087124780005, created on 2021-08-05 |
18/07/2318 July 2023 | Micro company accounts made up to 2022-10-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
28/03/2328 March 2023 | Registered office address changed from 17 Wharf Street South Leicester LE1 2AA England to 80 Bury Old Road Manchester M8 5BW on 2023-03-28 |
25/03/2325 March 2023 | Registration of charge 087124780004, created on 2023-03-23 |
25/03/2325 March 2023 | Registration of charge 087124780003, created on 2023-03-23 |
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 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-10-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-15 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/07/2024 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
22/01/2022 January 2020 | COMPANY NAME CHANGED KRAKOW SUPERMARKET LTD CERTIFICATE ISSUED ON 22/01/20 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
13/11/1913 November 2019 | REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 2 BURY OLD ROAD MANCHESTER M8 9JN ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 80 BURY OLD ROAD MANCHESTER M8 5BW |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/03/172 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 087124780002 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/09/1627 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 087124780001 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/11/1523 November 2015 | APPOINTMENT TERMINATED, DIRECTOR HAKIM RASHEED |
11/11/1511 November 2015 | Annual return made up to 10 November 2015 with full list of shareholders |
10/11/1510 November 2015 | APPOINTMENT TERMINATED, DIRECTOR HERISH EZZAT |
10/11/1510 November 2015 | DIRECTOR APPOINTED MR DANA MOHAMMED HASSAN |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/04/153 April 2015 | DIRECTOR APPOINTED MR HERISH HUSSEIN EZZAT |
12/11/1412 November 2014 | APPOINTMENT TERMINATED, DIRECTOR SULAYMAN KHADIR |
12/11/1412 November 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/08/1415 August 2014 | DIRECTOR APPOINTED MR HAKIM RASHEED |
23/01/1423 January 2014 | 02/01/14 STATEMENT OF CAPITAL GBP 10 |
16/01/1416 January 2014 | APPOINTMENT TERMINATED, DIRECTOR DILSHAD AMIN |
16/01/1416 January 2014 | DIRECTOR APPOINTED MR SULAYMAN KHADIR |
01/10/131 October 2013 | 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