DSM PROPERTIES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewSatisfaction of charge 065097980003 in full

View Document

13/08/2513 August 2025 NewSatisfaction of charge 065097980004 in full

View Document

07/08/257 August 2025 NewRegistration of charge 065097980005, created on 2025-08-01

View Document

16/01/2516 January 2025 Termination of appointment of Dalbir Singh Sandhu as a director on 2025-01-04

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-08-31 with updates

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/07/2318 July 2023 Termination of appointment of Rajinder Singh Makkar as a director on 2023-07-13

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

18/07/2318 July 2023 Cessation of Rajinder Singh Makkar as a person with significant control on 2023-06-28

View Document

18/07/2318 July 2023 Notification of Paramjit Singh Makkar as a person with significant control on 2023-06-28

View Document

18/07/2318 July 2023 Termination of appointment of Rajinder Singh Makkar as a secretary on 2023-07-13

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/11/224 November 2022 Secretary's details changed for Mr Rajinder Singh Makkar on 2022-11-01

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/09/203 September 2020 DIRECTOR APPOINTED MR PARAMJIT SINGH MAKKAR

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

26/08/2026 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMERALD JKM LTD

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

25/07/1925 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

20/08/1820 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, SECRETARY INDERPAL MAKKAR

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065097980001

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065097980002

View Document

12/10/1712 October 2017 SECRETARY APPOINTED MRS INDERPAL KAUR MAKKAR

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR RAJINDER SINGH MAKKAR

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/11/167 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

23/03/1623 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

06/03/156 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 1 ELYSTAN BUSINESS CENTRE SPRINGFIELD ROAD HAYES MIDDLESEX UB4 0UP

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

03/04/123 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/10/1124 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

23/02/1123 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DALBIR SINGH SANDHU / 25/10/2009

View Document

23/02/1023 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

23/02/0923 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DALBIR SANDHU / 10/08/2008

View Document

20/02/0820 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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