DIMONTE PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

04/09/254 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/07/2431 July 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

31/08/2331 August 2023 Change of details for Mr Ying Peng Wang as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Ying Peng Wang on 2023-08-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

25/08/2325 August 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 Termination of appointment of Jie Smitheram as a director on 2023-01-01

View Document

17/01/2317 January 2023 Appointment of Mr Ying Peng Wang as a director on 2023-01-01

View Document

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

View Document

17/01/2317 January 2023 Notification of Ying Peng Wang as a person with significant control on 2023-01-01

View Document

17/01/2317 January 2023 Cessation of Jie Smitheram as a person with significant control on 2023-01-01

View Document

10/01/2310 January 2023 Registered office address changed from 1st Floor 461a Finchley Road London NW3 6HN England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-01-10

View Document

20/09/2220 September 2022 Termination of appointment of Ying Peng Wang as a director on 2022-09-20

View Document

20/09/2220 September 2022 Change of details for Ms Jie Smitheram as a person with significant control on 2022-09-20

View Document

05/05/225 May 2022 Registration of charge 112642330003, created on 2022-04-26

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 1st Floor 461a Finchley Road London NW3 6HN on 2021-12-21

View Document

20/07/2120 July 2021 Registration of charge 112642330002, created on 2021-07-20

View Document

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

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

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

View Accounts

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

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

View Accounts

20/03/1820 March 2018 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