Advanced company searchLink opens in new window

DGL ESTATES LTD

Company number 12361315

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)
16 Dec 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
16 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
22 Nov 2024 MR01 Registration of charge 123613150006, created on 20 November 2024
12 Sep 2024 MR01 Registration of charge 123613150005, created on 12 September 2024
18 Jan 2024 MR01 Registration of charge 123613150004, created on 4 January 2024
14 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jun 2023 MR01 Registration of charge 123613150003, created on 16 June 2023
23 May 2023 MR01 Registration of charge 123613150002, created on 11 May 2023
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
24 Oct 2022 MR01 Registration of charge 123613150001, created on 21 October 2022
30 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
07 Jan 2022 TM01 Termination of appointment of Isaac Stern as a director on 7 January 2022
07 Jan 2022 PSC04 Change of details for Mr David Pinchas Lubelsky as a person with significant control on 7 January 2022
07 Jan 2022 PSC07 Cessation of Isaac Stern as a person with significant control on 7 January 2022
27 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
10 Feb 2021 PSC01 Notification of Isaac Stern as a person with significant control on 10 February 2021
10 Feb 2021 PSC04 Change of details for Mr David Pinchas Lubelsky as a person with significant control on 10 February 2021
04 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
13 Sep 2020 AP01 Appointment of Mr Isaac Stern as a director on 1 September 2020
17 Aug 2020 AD01 Registered office address changed from 158 Cromwell Road Salford M6 6DE United Kingdom to Flat 3, 13 Clapton Terrace London E5 9BW on 17 August 2020
12 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-12
  • GBP 1