DPK PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/10/2323 October 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

30/03/2330 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Registered office address changed from 22 Westminster Palace Gardens Artillery Row London SW1P 1RR to 5 Seaforth Place London SW1E 6AB on 2021-10-08

View Document

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

View Accounts

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

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

View Accounts

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 SOLVENCY STATEMENT DATED 13/12/16

View Document

13/12/1613 December 2016 13/12/16 STATEMENT OF CAPITAL GBP 1

View Document

13/12/1613 December 2016 REDUCE ISSUED CAPITAL 13/12/2016

View Document

13/12/1613 December 2016 STATEMENT BY DIRECTORS

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 10/08/15 STATEMENT OF CAPITAL GBP 4289989

View Document

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLELAND MAXWELL / 01/04/2014

View Document

02/05/142 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 78 BUCKINGHAM GATE LONDON SW1E 6PE UNITED KINGDOM

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/11/1313 November 2013 06/11/13 STATEMENT OF CAPITAL GBP 105

View Document

11/11/1311 November 2013 11/11/13 STATEMENT OF CAPITAL GBP 30

View Document

11/11/1311 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR VINCENT QUINN

View Document

12/07/1312 July 2013 11/07/13 STATEMENT OF CAPITAL GBP 100

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR VINCENT PATRICK QUINN

View Document

25/04/1325 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR DAVID CLELAND MAXWELL

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM

View Document

28/03/1228 March 2012 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