D.A.C.K. PROPERTIES LIMITED - History of Changes


DateDescription
2024-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/23
2024-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/24, NO UPDATES
2024-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2024 FROM SUITE 6 BRAEHEAD WAY SHOPPING CENTRE BRIDGE OF DON ABERDEEN AB22 8RR SCOTLAND
2023-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2022-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, NO UPDATES
2022-09-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-11-29 update statutory_documents CESSATION OF DIMITRIOS NEOFYTOU AS A PSC
2021-11-29 update statutory_documents CESSATION OF KEITH DUNCAN SCOTT AS A PSC
2021-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIMITRIOS NEOFYTOU
2021-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH SCOTT
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-07-07 update account_category null => MICRO ENTITY
2020-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDROS LAPORDAS / 15/08/2018
2018-08-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDROS LAPORDAS / 15/08/2018
2017-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA PAPADOPOULOU
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-08-07 delete address 58 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4YE
2016-08-07 insert address SUITE 6 BRAEHEAD WAY SHOPPING CENTRE BRIDGE OF DON ABERDEEN SCOTLAND AB22 8RR
2016-08-07 update registered_address
2016-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 58 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4YE
2016-02-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-02-08 update accounts_last_madeup_date null => 2014-11-30
2016-02-08 update accounts_next_due_date 2015-08-04 => 2016-08-31
2016-01-29 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2016-01-07 update company_status Active - Proposal to Strike off => Active
2016-01-07 update returns_last_madeup_date 2014-11-20 => 2015-11-20
2016-01-07 update returns_next_due_date 2015-12-18 => 2016-12-18
2015-12-19 update statutory_documents DISS40 (DISS40(SOAD))
2015-12-16 update statutory_documents 20/11/15 FULL LIST
2015-11-07 update company_status Active => Active - Proposal to Strike off
2015-11-03 update statutory_documents FIRST GAZETTE
2014-12-07 delete address 58 QUEENS ROAD ABERDEEN ABERDEENSHIRE UNITED KINGDOM AB15 4YE
2014-12-07 insert address 58 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4YE
2014-12-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date null => 2014-11-20
2014-12-07 update returns_next_due_date 2014-12-02 => 2015-12-18
2014-11-20 update statutory_documents DIRECTOR APPOINTED MISS MARIA PAPADOPOULOU
2014-11-20 update statutory_documents 20/11/14 FULL LIST
2014-11-10 update statutory_documents 04/11/14 FULL LIST
2013-11-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION