Advanced company searchLink opens in new window

DA REALTY LIMITED

Company number 10168762

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 20 March 2024
  • GBP 899,000
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Oct 2023 PSC02 Notification of Da Heights and Properties Llp as a person with significant control on 16 November 2016
31 Oct 2023 PSC07 Cessation of Jaideep Khanna as a person with significant control on 16 November 2016
20 Jul 2023 MR04 Satisfaction of charge 101687620001 in full
05 Jun 2023 MR01 Registration of charge 101687620002, created on 2 June 2023
05 Jun 2023 MR01 Registration of charge 101687620003, created on 2 June 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
04 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with updates
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 879,000
10 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
12 Oct 2021 SH01 Statement of capital following an allotment of shares on 12 October 2021
  • GBP 809,000
11 Oct 2021 TM01 Termination of appointment of Peter James Skelly as a director on 5 October 2021
05 Oct 2021 TM01 Termination of appointment of Soledad Garcia Jimenez as a director on 5 October 2021
05 Oct 2021 AP01 Appointment of Mr Peter James Skelly as a director on 5 October 2021
15 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 7 April 2021
  • GBP 781,000
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
27 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 26 October 2020
18 Jan 2021 AP01 Appointment of Mr Stuart Wallace Mcluckie as a director on 18 January 2021
24 Nov 2020 CH01 Director's details changed for Ms Soledad Garcia Jimenez on 23 November 2020
26 Oct 2020 CS01 26/10/20 Statement of Capital gbp 697000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/02/21
12 Oct 2020 CS01 Confirmation statement made on 8 August 2020 with updates
09 Oct 2020 AA Micro company accounts made up to 31 March 2020