D M T CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-27 with updates |
15/11/2415 November 2024 | Micro company accounts made up to 2024-03-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-27 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/12/234 December 2023 | Micro company accounts made up to 2023-03-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-27 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/12/228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
07/07/217 July 2021 | Confirmation statement made on 2021-05-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
20/05/1920 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN TAYLOR / 03/01/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
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 |
26/04/1826 April 2018 | REGISTERED OFFICE CHANGED ON 26/04/2018 FROM BRUNEL HOUSE GEORGE STREET GLOUCESTER GL1 1BZ |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL TABERNACLE |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/12/167 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
06/07/166 July 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
19/08/1519 August 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/09/142 September 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
24/06/1324 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/07/1227 July 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/06/1114 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
20/01/1020 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
08/06/098 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
08/02/098 February 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHEN TABERNACLE |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/01/0928 January 2009 | DIRECTOR APPOINTED MR DAVID TABERNACLE |
04/07/084 July 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
09/08/079 August 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
29/06/0729 June 2007 | REGISTERED OFFICE CHANGED ON 29/06/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
29/06/0729 June 2007 | NEW SECRETARY APPOINTED |
29/06/0729 June 2007 | NEW DIRECTOR APPOINTED |
28/06/0728 June 2007 | SECRETARY RESIGNED |
28/06/0728 June 2007 | DIRECTOR RESIGNED |
30/05/0730 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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