Dkm Holdings (Uk) Limited

DataGardener
dkm holdings (uk) limited
live
Micro

Dkm Holdings (uk) Limited

09191397Private Limited With Share Capital

The Business Centre, 44, Greenhill Road, Harrow, HA11LD
Incorporated

28/08/2014

Company Age

11 years

Directors

1

Employees

1

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Dkm Holdings (uk) Limited (09191397) is a private limited with share capital incorporated on 28/08/2014 (11 years old) and registered in harrow, HA11LD. The company operates under SIC code 41202 - construction of domestic buildings.

Dkm holdings (uk) limited is a construction company based out of 342 regents park road, london, united kingdom.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 28/08/2014
HA11LD
1 employees

Financial Overview

Total Assets

£2.24M

Liabilities

£413.2K

Net Assets

£1.82M

Cash

£26.5K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

52
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:03-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:29-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2018
Resolution
Category:Resolution
Date:26-04-2018
Resolution
Category:Resolution
Date:25-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2014
Incorporation Company
Category:Incorporation
Date:28-08-2014

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/10/2022
Filing Date12/05/2021
Latest Accounts31/01/2021

Trading Addresses

The Business Centre, 44 Greenhill Road, Harrow, Middlesex, HA11LDRegistered

Contact

The Business Centre, 44, Greenhill Road, Harrow, HA11LD