DUNPHYS LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Secretary's details changed for Ms Gabriella Freilich on 2025-04-10

View Document

10/04/2510 April 2025 Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW England to 55 Loudoun Road St John's Wood London NW8 0DL on 2025-04-10

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

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

View Accounts

17/07/2317 July 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

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

21/02/2321 February 2023 Appointment of Mrs Sharon Freilich as a director on 2023-02-21

View Document

25/01/2325 January 2023 Registered office address changed from Moreland Estate Property Management Ltd 5 Sentinel Square London NW4 2EL England to Russell House 140 High Street Edgware Middlesex HA8 7LW on 2023-01-25

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

15/12/2115 December 2021 Termination of appointment of Sharon Freilich as a director on 2021-12-15

View Document

15/12/2115 December 2021 Change of details for Mr Laurence Calvin Freilich as a person with significant control on 2019-03-21

View Document

06/12/216 December 2021 Appointment of Mrs Sharon Freilich as a director on 2021-12-06

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELLA FREILICH

View Document

17/06/1917 June 2019 SECRETARY APPOINTED MS GABRIELLA FREILICH

View Document

17/06/1917 June 2019 CESSATION OF EITAN FREILICH AS A PSC

View Document

17/06/1917 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MS GABRIELLA FREILICH / 21/03/2019

View Document

07/05/197 May 2019 COMPANY NAME CHANGED MORELAND ESTATE PROPERTY MANAGEMENT (LETTINGS) LIMITED CERTIFICATE ISSUED ON 07/05/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR LAURENCE FREILICH

View Document

21/03/1721 March 2017 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