D M T CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-27 with updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-27 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

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

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

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

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

20/05/1920 May 2019 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN TAYLOR / 03/01/2019

View Document

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

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM UNIT 3 AMBROSE HOUSE METEOR COURT, BARNETT WAY, BARNWOOD GLOUCESTER, GLOUCESTERSHIRE GL4 3GG UNITED KINGDOM

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM BRUNEL HOUSE GEORGE STREET GLOUCESTER GL1 1BZ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL TABERNACLE

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

06/07/166 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1227 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

20/01/1020 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN TABERNACLE

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MR DAVID TABERNACLE

View Document

04/07/084 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 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