Advanced company searchLink opens in new window

DVLP PROPERTY LTD

Company number 10219973

Filter by category

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)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
11 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
22 Jul 2022 AP01 Appointment of Mrs Vibhuti Parmar as a director on 10 July 2022
22 Jul 2022 CH01 Director's details changed for Mr. Danesh Pravin Parmar on 10 July 2022
07 Jul 2022 PSC04 Change of details for Mr Danesh Pravin Parmar as a person with significant control on 6 July 2022
07 Jul 2022 CERTNM Company name changed danny parmar consulting LTD.\certificate issued on 07/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-06
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
11 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
09 Jan 2022 AA Micro company accounts made up to 30 June 2021
26 Nov 2021 AD01 Registered office address changed from 15 Roberts Gate Anstey Leicester Leicestershire LE7 7UW England to Hamilton House 315 st Saviours Road Leicester LE5 4HG on 26 November 2021
22 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
28 Jan 2021 AA Micro company accounts made up to 30 June 2020
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
06 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
04 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
04 Mar 2019 AA Micro company accounts made up to 30 June 2018
15 Jul 2018 CH01 Director's details changed for Mr Danesh Pravin Parmar on 10 July 2018
15 Jul 2018 PSC04 Change of details for Mr Danesh Pravin Parmar as a person with significant control on 10 July 2018
15 Jul 2018 AD01 Registered office address changed from 45 the Ridgeway Rothley Leicester Leicestershire LE7 7LE United Kingdom to 15 Roberts Gate Anstey Leicester Leicestershire LE7 7UW on 15 July 2018
21 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
20 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 110
16 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
09 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
08 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-08
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted