DIVINE PROPERTIES (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
29/05/2429 May 2024 | Micro company accounts made up to 2023-09-30 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/06/2322 June 2023 | Micro company accounts made up to 2022-09-30 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
12/05/2112 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
12/06/2012 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
06/06/196 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
03/08/173 August 2017 | APPOINTMENT TERMINATED, DIRECTOR HALEMA JILANI |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
11/01/1611 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
18/11/1518 November 2015 | DIRECTOR APPOINTED MR ATTA NASIM |
18/11/1518 November 2015 | REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 90 COTSWOLD GARDENS LONDON NW2 1PG |
18/11/1518 November 2015 | Annual return made up to 17 November 2015 with full list of shareholders |
30/10/1530 October 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
20/10/1520 October 2015 | DISS40 (DISS40(SOAD)) |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/09/1529 September 2015 | FIRST GAZETTE |
09/11/149 November 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
09/10/139 October 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
07/11/127 November 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
19/10/1119 October 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
24/10/1024 October 2010 | Annual return made up to 20 September 2010 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
04/11/094 November 2009 | Annual return made up to 20 September 2009 with full list of shareholders |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
24/09/0824 September 2008 | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | APPOINTMENT TERMINATED SECRETARY SYED JILANI |
16/05/0816 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/03/0827 March 2008 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 90 COSTWELL GARDENS LONDON NW2 1PG |
26/09/0726 September 2007 | NEW SECRETARY APPOINTED |
26/09/0726 September 2007 | NEW DIRECTOR APPOINTED |
21/09/0721 September 2007 | DIRECTOR RESIGNED |
21/09/0721 September 2007 | SECRETARY RESIGNED |
20/09/0720 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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