DKY 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
28/05/2528 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/04/2527 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/11/248 November 2024 Change of name notice

View Document

08/11/248 November 2024 Certificate of change of name

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE YOUNG / 03/04/2020

View Document

05/03/205 March 2020 PREVEXT FROM 30/10/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

12/06/1912 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/196 June 2019 02/05/19 STATEMENT OF CAPITAL GBP 20430.00

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DUNCAN

View Document

05/06/195 June 2019 CESSATION OF CHRISTINE HEATHER DUNCAN AS A PSC

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

31/07/1831 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/04/166 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 159 BELFAST ROAD BANGOR COUNTY DOWN BT20 3PP

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6211790002

View Document

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6211790001

View Document

26/02/1526 February 2015 31/10/14 STATEMENT OF CAPITAL GBP 36000

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/03/1426 March 2014 DIRECTOR APPOINTED MRS LAURA RODGERS

View Document

26/03/1426 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM OLD BANK HOUSE CROSSGAR ROAD SAINTFIELD BALLYNAHINCH COUNTY DOWN BT24 7BD NORTHERN IRELAND

View Document

29/10/1329 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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