ORANGE TREE DK PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Micro company accounts made up to 2025-03-31 |
25/06/2525 June 2025 | Confirmation statement made on 2025-03-30 with no updates |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/08/247 August 2024 | Micro company accounts made up to 2024-03-31 |
06/08/246 August 2024 | Appointment of Mr Adam Marek Czarnogorski as a director on 2024-08-05 |
05/08/245 August 2024 | Termination of appointment of Adam Marek Czarnogorski as a secretary on 2024-08-05 |
18/06/2418 June 2024 | Confirmation statement made on 2024-03-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/10/236 October 2023 | Micro company accounts made up to 2023-03-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-03-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/11/2210 November 2022 | Confirmation statement made on 2022-03-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/12/211 December 2021 | Micro company accounts made up to 2021-03-31 |
09/11/219 November 2021 | Compulsory strike-off action has been discontinued |
09/11/219 November 2021 | Compulsory strike-off action has been discontinued |
07/11/217 November 2021 | Confirmation statement made on 2021-08-10 with no updates |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/01/218 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
20/11/2020 November 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/08/1927 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / ADAM MAREK CZARNOGORSKI / 18/03/2019 |
18/03/1918 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY CLARKE / 18/03/2019 |
06/02/196 February 2019 | COMPANY NAME CHANGED D.K. SERVICES (STOCKWELL) LIMITED CERTIFICATE ISSUED ON 06/02/19 |
17/01/1917 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOROTHY CLARKE |
10/09/1810 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/07/1816 July 2018 | REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 3, AMBERLEY, ANGEL ROAD, LONDON 3 NGEL ROAD LONDON SW9 7HL ENGLAND |
14/07/1814 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/07/1711 July 2017 | DISS40 (DISS40(SOAD)) |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES |
27/06/1727 June 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/04/1626 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
25/04/1625 April 2016 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 4 DORCHESTER DRIVE HERNE HILL LONDON SE24 0DQ |
25/04/1625 April 2016 | APPOINTMENT TERMINATED, SECRETARY ADAM CZARNOGORSKI |
25/04/1625 April 2016 | APPOINTMENT TERMINATED, SECRETARY ADAM CZARNOGORSKI |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/04/157 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
25/04/1425 April 2014 | SECRETARY APPOINTED MR ADAM MAREK CZARNOGORSKI |
24/04/1424 April 2014 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 3 AMBERLEY COURT ANGELL ROAD LONDON SW9 7HL |
24/04/1424 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / N/A N/A / 10 |
24/04/1424 April 2014 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 4, DORCHESTER DRIVE, 4, DORCHESTER DRIVE HERNE HILL LONDON SE24 0DQ UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTA CZARNOGORSKA / 15/04/2013 |
23/04/1323 April 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | SECRETARY APPOINTED N/A N/A |
04/04/124 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / ADAM MAREK CZARNOGORSKI / 01/02/2012 |
04/04/124 April 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
01/03/111 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / ADAM MAREK CZARNOGORSKI / 06/12/2010 |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/02/1025 February 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTA CZARNOGORSKA / 24/02/2010 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/03/0825 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08 |
23/01/0823 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
13/04/0713 April 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | LOCATION OF DEBENTURE REGISTER |
12/04/0712 April 2007 | REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 52 STOCKWELL ROAD LONDON SW9 9ER |
12/04/0712 April 2007 | LOCATION OF REGISTER OF MEMBERS |
30/05/0630 May 2006 | NEW DIRECTOR APPOINTED |
30/05/0630 May 2006 | NEW SECRETARY APPOINTED |
30/05/0630 May 2006 | DIRECTOR RESIGNED |
30/05/0630 May 2006 | SECRETARY RESIGNED |
21/02/0621 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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