DKT ARTWORKS LIMITED



Company Documents

DateDescription
07/03/247 March 2024 NewTotal exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

09/06/239 June 2023 Director's details changed for Ms Tatiana Chierici on 2023-06-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
05/01/235 January 2023 Appointment of Mr Paul Marie Vianney Barbier as a director on 2023-01-01

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Appointment of Ms Tatiana Chierici as a director on 2022-04-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
02/08/182 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2017

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DKT HOLDINGS LIMITED

View Document

11/06/1811 June 2018 CESSATION OF SEAN PATRICK CHRISTOPHER TROWBRIDGE AS A PSC

View Document

11/06/1811 June 2018 CESSATION OF STEPHEN LESLIE KEELING AS A PSC

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PATRICK CHRISTOPHER TROWBRIDGE / 18/05/2018

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE KEELING / 06/04/2016

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN PATRICK CHRISTOPHER TROWBRIDGE / 06/04/2016

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PATRICK CHRISTOPHER TROWBRIDGE / 14/02/2018

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE KEELING / 14/02/2018

View Document

14/02/1814 February 2018 SECRETARY'S CHANGE OF PARTICULARS / SEAN PATRICK CHRISTOPHER TROWBRIDGE / 14/02/2018

View Document

10/11/1710 November 2017 SAIL ADDRESS CREATED

View Document

10/11/1710 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MR SEAN PATRICK CHRISTOPHER TROWBRIDGE / 06/04/2016

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE KEELING / 06/04/2016

View Document

23/05/1723 May 2017 SECOND FILED SH01 - 09/08/16 STATEMENT OF CAPITAL GBP 100014.00

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

20/01/1720 January 2017 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

10/08/1610 August 2016 09/08/16 STATEMENT OF CAPITAL GBP 100014

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/07/1515 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

20/02/1520 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/02/1520 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/02/1520 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/09/1415 September 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 COMPANY NAME CHANGED DAVIES KEELING TROWBRIDGE LIMITED CERTIFICATE ISSUED ON 23/12/13

View Document

23/12/1323 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts For Year Ended 30/09/12

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/07/129 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 27 SOUTHBANK BUSINESS CENTRE PONTON ROAD LONDON SW8 5BL

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/07/106 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE KEELING / 30/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PATRICK CHRISTOPHER TROWBRIDGE / 30/06/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 3 CHARTERHOUSE WORKS ELTRINGHAM STREET LONDON SW18 1TD

View Document



07/03/077 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 30/06/04; CHANGE OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/07/0221 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/07/02

View Document

30/09/0130 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0030 September 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/08/9924 August 1999 AUDITOR'S RESIGNATION

View Document

09/07/999 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 CONVE 29/03/99

View Document

07/04/997 April 1999 CONVERSION OF SHARES 23/10/98

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 CONVE 19/12/97

View Document

14/01/9814 January 1998 ADOPT MEM AND ARTS 19/12/97

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

30/09/9530 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 £ IC 30000/27000 15/08/94 £ SR 3000@1=3000

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/09/9415 September 1994 ALTER MEM AND ARTS 15/08/94

View Document

05/07/945 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

11/08/9211 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/11/9122 November 1991 NC INC ALREADY ADJUSTED 25/09/91

View Document

22/11/9122 November 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/09/91

View Document

22/11/9122 November 1991 � NC 100/100000 25/09/91 AUTH ALLOT OF SECURITY 25/09/91

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

06/08/916 August 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 S366A DISP HOLDING AGM 30/06/91

View Document

15/11/9015 November 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

30/09/9030 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

30/09/8930 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

16/08/8916 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8820 October 1988 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/09

View Document

20/10/8820 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/8820 October 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

01/12/871 December 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

28/02/8728 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/87

View Document

08/12/868 December 1986 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/8628 November 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

10/05/8610 May 1986 EXEMPTION FROM APPOINTING AUDITORSNG AUDITOR

View Document

28/02/8628 February 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/86

View Document

28/02/8528 February 1985 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/85

View Document

28/02/8428 February 1984 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/84

View Document

28/02/8328 February 1983 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/83

View Document

28/02/8228 February 1982 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/82

View Document

01/07/811 July 1981 CERTIFICATE OF INCORPORATION

View Document

01/07/811 July 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company