DK CONSTRUCTIONS (MIDLANDS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Change of details for Mr Manjit Singh as a person with significant control on 2024-10-31

View Document

01/12/241 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

01/12/241 December 2024 Registered office address changed from Suite 2, Storage Giant Oldbury the Court House Oldbury Ringway Oldbury B69 4JN England to Cobalt Square - Suite 4G, 83-85 Hagley Road Birmingham West Midlands B16 8QG on 2024-12-01

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-10-31

View Document

12/12/2312 December 2023 Registered office address changed from Cobalt Square - Suite 3K, 83-85 Hagley Road Birmingham West Midlands B16 8QG United Kingdom to Suite 2, Storage Giant Oldbury the Court House Oldbury Ringway Oldbury B69 4JN on 2023-12-12

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/08/2318 August 2023 Micro company accounts made up to 2022-10-31

View Document

28/03/2328 March 2023 Registered office address changed from 1 Parkes Lane Tipton DY4 9JG England to Cobalt Square - Suite 3K, 83-85 Hagley Road Birmingham West Midlands B16 8QG on 2023-03-28

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Micro company accounts made up to 2021-10-31

View Document

19/05/2219 May 2022 Termination of appointment of Manjit Singh as a director on 2022-05-01

View Document

19/05/2219 May 2022 Appointment of Manprit Kaur as a director on 2022-05-01

View Document

09/12/219 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MANJIT SINGH / 03/04/2019

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 31 JUBILEE STREET WEST BROMWICH B71 2DQ UNITED KINGDOM

View Document

03/04/193 April 2019 CESSATION OF GURPREET KAUR JOSAN AS A PSC

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR GURPREET JOSAN

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 154 EBENEZER STREET WEST BROMWICH B70 0HX ENGLAND

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANJIT SINGH

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR MANJIT SINGH

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR MANJIT SINGH

View Document

17/10/1817 October 2018 CESSATION OF MANJIT SINGH AS A PSC

View Document

07/10/187 October 2018 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