Advanced company searchLink opens in new window

DHILLON BROTHERS INVESTMENTS LIMITED

Company number SC427139

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)
03 Feb 2025 AA Total exemption full accounts made up to 30 June 2024
21 Jan 2025 AD01 Registered office address changed from 19a Wellside Place Falkirk FK1 5RL Scotland to Unit 1 6 Portdownie Falkirk FK1 4QZ on 21 January 2025
04 Jul 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
19 Oct 2022 AD01 Registered office address changed from Unit 8 Earls Gate Park Grangemouth FK3 8ZF Scotland to 19a Wellside Place Falkirk FK1 5RL on 19 October 2022
28 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
15 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 30 June 2019
22 Dec 2019 CH01 Director's details changed for Mr Nimrit Veerinder Singh Dhillon on 20 December 2019
22 Dec 2019 CH01 Director's details changed for Mr Amrit Veerinder Singh Dhillon on 20 December 2019
03 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
09 May 2019 PSC04 Change of details for Mr Amrit Veerinder Singh Dhillon as a person with significant control on 9 May 2019
09 May 2019 CH01 Director's details changed for Mr Amrit Veerinder Singh Dhillon on 9 May 2019
03 Apr 2019 AD01 Registered office address changed from 2 Portdownie Falkirk FK1 4QZ to Unit 8 Earls Gate Park Grangemouth FK3 8ZF on 3 April 2019
04 Dec 2018 AA Micro company accounts made up to 30 June 2018
01 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
02 Feb 2018 AA Micro company accounts made up to 30 June 2017
11 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates